Church Road
Ketton
Rutland
PE9 3TD
Secretary Name | Jason Prichard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(6 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | 158 Garth Road Morden Surrey SM4 4LZ |
Secretary Name | Mr David Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut House Farnham Lane Haslemere Surrey GU27 1HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Colwood House 158 Garth Road Morden Surrey SM4 4LZ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lower Morden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £117,666 |
Cash | £7,579 |
Current Liabilities | £56,773 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2007 | Return made up to 02/02/07; full list of members (6 pages) |
5 January 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | Return made up to 02/02/06; full list of members (6 pages) |
6 March 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
23 November 2005 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
23 November 2005 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 30 commerce road brentford middlesex TW8 8LE (1 page) |
10 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
8 February 2005 | Strike-off action suspended (1 page) |
6 April 2003 | Return made up to 02/02/03; full list of members (6 pages) |
9 January 2003 | Accounts for a small company made up to 29 February 2000 (6 pages) |
9 January 2003 | Accounts for a small company made up to 28 February 2001 (6 pages) |
20 December 2002 | Director's particulars changed (1 page) |
27 June 2002 | Return made up to 02/02/02; full list of members (6 pages) |
27 April 2001 | Return made up to 02/02/01; full list of members
|
22 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Secretary resigned (1 page) |