Sanderstead
South Croydon
Surrey
CR2 0LN
Director Name | Mr Anthony Stephen Wollenberg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Carlyle Close London N2 0QU |
Secretary Name | Gmgcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2005(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 15 December 2015) |
Correspondence Address | 47 Queen Anne Street London W1G 9JG |
Director Name | Jill Carolyn Spicer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 3 Pinecroft Hutton Mount Brentwood Essex CM13 2PG |
Director Name | Kaye Spicer |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Southways Dunton Road Steeple View Laindon Essex SS15 4BX |
Secretary Name | GMG Roberts (Consultancy) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 2nd Floor 47 Queen Anne Street London W1G 9JG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 John Princes Street London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.5k at £1 | Mr Clive Brian Shirley 75.00% Ordinary |
---|---|
2.5k at £1 | Mr A.s. Wollenberg 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,095 |
Gross Profit | £18,095 |
Net Worth | £4,137 |
Cash | £19,355 |
Current Liabilities | £20,808 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | Registered office address changed from 47 Queen Anne Street London W1G 9JG to 11 John Princes Street London W1G 0JR on 18 August 2015 (1 page) |
17 February 2015 | Voluntary strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2014 | Voluntary strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2013 | Voluntary strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2013 | Voluntary strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 June 2010 | Secretary's details changed for Gmgcosec Limited on 4 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Gmgcosec Limited on 4 June 2010 (2 pages) |
25 February 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
18 January 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
12 July 2006 | Return made up to 04/06/06; full list of members
|
8 March 2006 | Memorandum and Articles of Association (12 pages) |
1 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
1 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
23 January 2006 | Company name changed merger management LIMITED\certificate issued on 23/01/06 (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
19 July 2005 | Return made up to 04/06/05; full list of members (9 pages) |
28 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
4 June 2004 | Return made up to 04/06/04; full list of members
|
29 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members
|
1 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
15 June 2002 | Return made up to 04/06/02; full list of members
|
22 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members
|
7 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
8 August 2000 | Return made up to 04/06/00; full list of members (7 pages) |
23 June 1999 | Ad 10/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Incorporation (17 pages) |