Mellis Common
Eye
Suffolk
IP23 8DT
Director Name | Claire Monica Kosinski |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 July 1999(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (closed 15 September 2009) |
Role | Sales Executive |
Correspondence Address | Flat 9 90 Hachiel Street Jerusalem 97891 Israel |
Secretary Name | Christopher John August |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 September 2009) |
Role | Banking Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Garneys House Mellis Common Eye Suffolk IP23 8DT |
Director Name | Christopher Brian Power |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 26 Seymour Street London W1H 5WD |
Secretary Name | Christopher John August |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Banking Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Garneys House Mellis Common Eye Suffolk IP23 8DT |
Secretary Name | Stanley Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 March 2005) |
Role | Solicitor |
Correspondence Address | 7 Mowbray Road Edgware Middlesex HA8 8JG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 14 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from garneys house mellis common eye suffolk IP23 8DT (1 page) |
29 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 May 2007 | Return made up to 21/01/07; full list of members (2 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 March 2006 | Return made up to 21/01/06; full list of members
|
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 May 2005 | New secretary appointed (1 page) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 7 mowbray road edgware middlesex HA8 8JG (1 page) |
4 May 2005 | Secretary resigned (1 page) |
22 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
28 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Return made up to 21/01/02; full list of members
|
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 April 2001 | Return made up to 21/01/01; full list of members (6 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 February 2000 | Return made up to 21/01/00; full list of members
|
12 August 1999 | New director appointed (2 pages) |
28 July 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
28 July 1999 | Ad 23/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Incorporation (19 pages) |