Mortlake
London
SW14 8PY
Secretary Name | Kristina Jayne Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Ashleigh Road Mortlake London SW14 8PY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,510 |
Cash | £1,991 |
Current Liabilities | £21,742 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 28 March 2015 (5 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 28 March 2015 (5 pages) |
10 November 2014 | Liquidators statement of receipts and payments to 28 September 2014 (5 pages) |
10 November 2014 | Liquidators' statement of receipts and payments to 28 September 2014 (5 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (5 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 28 March 2014 (5 pages) |
15 October 2013 | Liquidators statement of receipts and payments to 28 September 2013 (6 pages) |
15 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (6 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 28 March 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (5 pages) |
5 October 2012 | Liquidators statement of receipts and payments to 28 September 2012 (5 pages) |
5 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
13 April 2012 | Liquidators statement of receipts and payments to 28 March 2012 (5 pages) |
13 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 28 September 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 28 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 28 September 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (5 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 28 March 2010 (5 pages) |
12 October 2009 | Liquidators statement of receipts and payments to 28 September 2009 (5 pages) |
12 October 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (5 pages) |
3 April 2009 | Liquidators statement of receipts and payments to 28 March 2009 (5 pages) |
3 April 2009 | Liquidators' statement of receipts and payments to 28 March 2009 (5 pages) |
3 October 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
3 October 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
18 April 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
17 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2007 | Liquidators statement of receipts and payments (5 pages) |
4 April 2007 | Liquidators statement of receipts and payments (5 pages) |
4 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 October 2006 | Liquidators statement of receipts and payments (5 pages) |
23 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 April 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 87 ashleigh road mortlake london SW14 8PY (1 page) |
5 April 2004 | Resolutions
|
5 April 2004 | Statement of affairs (6 pages) |
5 April 2004 | Appointment of a voluntary liquidator (1 page) |
7 February 2004 | Return made up to 23/09/03; full list of members
|
21 November 2003 | Registered office changed on 21/11/03 from: 3 oliver close stand on the green chiswick london W4 3RL (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 November 2002 | Return made up to 23/09/02; full list of members (6 pages) |
1 February 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Return made up to 23/09/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
26 September 2000 | Return made up to 23/09/00; full list of members (6 pages) |
9 December 1999 | Return made up to 23/09/99; full list of members
|
9 December 1999 | Ad 05/10/98--------- £ si 99@1 (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 47 ormsby lodge the avenue london W4 1HS (1 page) |
5 July 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
5 July 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 13 grange road riddlesden keighley west yorkshire BD20 5AB (1 page) |
30 September 1998 | New director appointed (4 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (2 pages) |
30 September 1998 | Secretary resigned (4 pages) |
30 September 1998 | Director resigned (4 pages) |
30 September 1998 | New secretary appointed (4 pages) |
23 September 1998 | Incorporation (16 pages) |