Mitcham
Surrey
CR4 1XN
Director Name | Gerald James Speight |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2008(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 September 2010) |
Role | Builder |
Correspondence Address | 2 Kent Close Mitcham Surrey CR4 1XN |
Director Name | Christina Aldworth |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1998(3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 September 1998) |
Role | Manager |
Correspondence Address | 19 Long Walk London SE1 3NQ |
Director Name | Christina Aldworth |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1998(3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 September 1998) |
Role | Manager |
Correspondence Address | 19 Long Walk London SE1 3NQ |
Secretary Name | Patrick Holohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 78 Galleynall Road London SE16 3PB |
Director Name | Patrick Holohan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 14 March 2005) |
Role | Publican |
Correspondence Address | 78 Galleynall Road London SE16 3PB |
Secretary Name | Thomas Joseph Holohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 13 Richard House Silwood Street Rotherhithe London SE16 2SH |
Director Name | Nicholas Speight |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2008) |
Role | Builder |
Correspondence Address | 2 Kent Close Pollard's Hill Mitcham Surrey CR4 1XN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | The Gardeners Arm P H 107 London Road Mitcham Surrey CR4 2JA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Figge's Marsh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,625 |
Cash | £1,891 |
Current Liabilities | £15,253 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 November 2008 | Appointment Terminated Director nicholas speight (1 page) |
11 November 2008 | Appointment terminated director nicholas speight (1 page) |
3 November 2008 | Director appointed gerald james speight (2 pages) |
3 November 2008 | Director appointed gerald james speight (2 pages) |
10 October 2008 | Return made up to 11/05/08; full list of members (3 pages) |
10 October 2008 | Return made up to 11/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 September 2007 | Return made up to 11/05/07; full list of members (2 pages) |
19 September 2007 | Return made up to 11/05/07; full list of members (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 August 2006 | Return made up to 11/05/06; full list of members (2 pages) |
29 August 2006 | Return made up to 11/05/06; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 July 2005 | Return made up to 11/05/05; full list of members (7 pages) |
22 July 2005 | Return made up to 11/05/05; full list of members
|
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: daval consultants 12B sun street waltham abbey essex EN9 1EE (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: daval consultants 12B sun street waltham abbey essex EN9 1EE (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
23 March 2004 | Secretary's particulars changed (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Secretary's particulars changed (1 page) |
31 December 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 October 2003 | Return made up to 11/05/03; full list of members (6 pages) |
8 October 2003 | Return made up to 11/05/03; full list of members
|
7 October 2003 | Registered office changed on 07/10/03 from: 19 long walk london SE1 3NQ (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 19 long walk london SE1 3NQ (1 page) |
15 October 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
30 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
31 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
27 June 2000 | Return made up to 11/05/00; full list of members
|
27 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 264 galleywall new road bermondsey london SE16 3AP (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 264 galleywall new road bermondsey london SE16 3AP (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 June 1998 | Director resigned (2 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 June 1998 | Secretary resigned (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (2 pages) |
11 May 1998 | Incorporation (16 pages) |