New Malden
Surrey
KT3 5QD
Director Name | Patrick Andrew McNamee |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 25 November 2008) |
Role | Company Director |
Correspondence Address | 12 Waynfleete House 76 High Street Esher Surrey KT10 9QS |
Secretary Name | Grainne Catherine McNamee |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 15 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 25 November 2008) |
Role | Company Director |
Correspondence Address | 33 Bodley Road New Malden Surrey KT3 5QD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2008 | Application for striking-off (1 page) |
14 March 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
2 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
3 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
17 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
11 August 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
18 January 2005 | Return made up to 06/01/05; full list of members (5 pages) |
9 July 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
27 January 2004 | Return made up to 06/01/04; full list of members (5 pages) |
22 March 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
20 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
25 July 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
30 January 2002 | Return made up to 06/01/02; full list of members (5 pages) |
9 February 2001 | Return made up to 06/01/01; full list of members (5 pages) |
8 February 2001 | Resolutions
|
31 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
16 February 2000 | Ad 02/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: kings parade lower coombe street croydon CR0 1AA (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Resolutions
|
12 February 1999 | Memorandum and Articles of Association (11 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: regent house 316 beulah hill london SE19 3HP (1 page) |
6 January 1999 | Incorporation (15 pages) |