New Malden
Surrey
KT3 5DS
Secretary Name | Robin Hanbidge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | 106 Southfields Road Littlehampton West Sussex BN17 6PD |
Secretary Name | John Gerard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Crown Lane Morden Surrey SM4 5BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2007 | Application for striking-off (1 page) |
12 July 2006 | Return made up to 27/05/06; full list of members (6 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
5 July 2005 | Return made up to 27/05/05; full list of members
|
5 July 2005 | Registered office changed on 05/07/05 from: c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
4 October 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
17 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
4 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
25 June 2002 | Return made up to 27/05/02; full list of members
|
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
28 December 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
4 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
6 June 2000 | Return made up to 27/05/00; full list of members
|
28 March 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
1 November 1999 | Registered office changed on 01/11/99 from: 28 crown lane morden surrey SM4 5BL (1 page) |
18 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
25 February 1999 | Company name changed gourmet express (uk) LIMITED\certificate issued on 26/02/99 (2 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 May 1998 | Incorporation (13 pages) |