Merrow
Guildford
Surrey
GU1 2TH
Secretary Name | Nicola Challen |
---|---|
Status | Closed |
Appointed | 13 March 2009(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 September 2012) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Robin James Stewart |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(11 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 September 2012) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Geoffrey Ronald Mayhill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 June 2000) |
Role | Legal Advisor |
Correspondence Address | 33 Lawn Crescent Richmond Surrey TW9 3NS |
Director Name | Patrick Michael Keenan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 1999(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 10 Plane Tree House Duchess Of Bedfords Walk London W8 7QT |
Secretary Name | Gary Allan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 June 2000) |
Role | Company Director |
Correspondence Address | 63a Cambray Road London SW12 0ER |
Director Name | Mrs Sarah Ann Collis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 The Avenue West Ealing London W13 8JR |
Secretary Name | Mrs Sarah Ann Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 14 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 The Avenue West Ealing London W13 8JR |
Secretary Name | Peter Ankers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Secretary Name | Peter Ankers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Director Name | Geoffrey Frederick Sanderson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | Sapperton Blue House Lane Limpsfield Nr Oxted |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Director Name | Jeremy Martin Gross |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2002) |
Role | Chief Technical Officer |
Correspondence Address | 9 High Beeches Gerrards Cross Buckinghamshire SL9 7HU |
Director Name | Mr John Paul Flinn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 October 2010) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | Moreton House 42 Woodville Road Barnet Hertfordshire EN5 5HB |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Secretary Name | Maria Teresa De Freitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 47 Lloyd Baker Street London WC1X 9AA |
Director Name | Andrew Keith Evans |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 177 Burtons Road Hampton Hill Hampton Middlesex TW12 1DX |
Director Name | Mr Barry Charles Bernard Ward |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 129 Corbets Tey Road Upminster Essex RM14 2AX |
Secretary Name | Andrew Keith Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 177 Burtons Road Hampton Hill Hampton Middlesex TW12 1DX |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Garden Cottage Nettleden Road Little Gaddesden Berkhamsted Hertfordshire HP4 1PN |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 29 August 2008(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 6 Deep Acres Amersham Bucks HP6 5NX |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,211,000 |
Current Liabilities | £22,331,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2012 | Final Gazette dissolved following liquidation (1 page) |
14 June 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 June 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (6 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (6 pages) |
14 June 2012 | Liquidators statement of receipts and payments to 25 May 2012 (6 pages) |
3 June 2011 | Appointment of a voluntary liquidator (2 pages) |
3 June 2011 | Appointment of a voluntary liquidator (2 pages) |
3 June 2011 | Declaration of solvency (3 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Declaration of solvency (3 pages) |
3 June 2011 | Resolutions
|
2 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
25 October 2010 | Statement by Directors (1 page) |
25 October 2010 | Statement of capital on 25 October 2010
|
25 October 2010 | Statement of capital on 25 October 2010
|
25 October 2010 | Solvency statement dated 21/10/10 (1 page) |
25 October 2010 | Resolutions
|
25 October 2010 | Statement by directors (1 page) |
25 October 2010 | Resolutions
|
25 October 2010 | Solvency Statement dated 21/10/10 (1 page) |
20 October 2010 | Termination of appointment of John Flinn as a director (1 page) |
20 October 2010 | Termination of appointment of Robert Stevens as a director (1 page) |
20 October 2010 | Termination of appointment of John Flinn as a director (1 page) |
20 October 2010 | Termination of appointment of Barry Ward as a director (1 page) |
20 October 2010 | Termination of appointment of Barry Ward as a director (1 page) |
20 October 2010 | Termination of appointment of Robert Stevens as a director (1 page) |
20 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
20 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Secretary's details changed for Nicola Challen on 19 August 2010 (1 page) |
19 August 2010 | Secretary's details changed for Nicola Challen on 19 August 2010 (1 page) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
14 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
7 August 2009 | Appointment terminated secretary andrew evans (1 page) |
7 August 2009 | Appointment Terminated Secretary andrew evans (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 April 2009 | Appointment terminated secretary alistair peel (1 page) |
15 April 2009 | Appointment Terminated Secretary alistair peel (1 page) |
15 April 2009 | Secretary appointed nicola challen (1 page) |
15 April 2009 | Secretary appointed nicola challen (1 page) |
1 September 2008 | Appointment Terminated Secretary maria de freitas (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
20 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 April 2008 | Director appointed robert brian stevens (2 pages) |
15 April 2008 | Director appointed robert brian stevens (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
1 August 2007 | Secretary's particulars changed (1 page) |
1 August 2007 | Secretary's particulars changed (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (5 pages) |
11 December 2006 | New director appointed (5 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
22 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
22 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
25 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 November 2004 | Auditor's resignation (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
23 November 2004 | Auditor's resignation (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
2 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
27 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 164 bishopsgate london EC2M 4LZ (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 164 bishopsgate london EC2M 4LZ (1 page) |
31 March 2003 | Company name changed kinetech LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed kinetech LIMITED\certificate issued on 31/03/03 (2 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
5 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
3 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 September 2001 | Full accounts made up to 31 March 2000 (12 pages) |
24 September 2001 | Full accounts made up to 31 March 2000 (12 pages) |
6 September 2001 | Return made up to 21/07/01; full list of members (7 pages) |
6 September 2001 | Return made up to 21/07/01; full list of members (7 pages) |
9 August 2001 | Particulars of mortgage/charge (8 pages) |
9 August 2001 | Particulars of mortgage/charge (8 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
15 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
27 September 2000 | Registered office changed on 27/09/00 from: 2ND floor 155 bishopsgate london EC2N 3DA (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 2ND floor 155 bishopsgate london EC2N 3DA (1 page) |
21 September 2000 | Return made up to 21/07/00; full list of members (6 pages) |
21 September 2000 | Return made up to 21/07/00; full list of members (6 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
29 June 2000 | New secretary appointed;new director appointed (2 pages) |
29 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Company name changed trading systems LIMITED\certificate issued on 19/06/00 (2 pages) |
16 June 2000 | Company name changed trading systems LIMITED\certificate issued on 19/06/00 (2 pages) |
22 May 2000 | Company name changed prebon technology services limit ed\certificate issued on 22/05/00 (2 pages) |
22 May 2000 | Company name changed prebon technology services limit ed\certificate issued on 22/05/00 (2 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
4 November 1999 | Director's particulars changed (2 pages) |
4 November 1999 | Director's particulars changed (2 pages) |
11 August 1999 | New director appointed (3 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 20 black friars lane london EC4V 6EB (1 page) |
11 August 1999 | New director appointed (3 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 20 black friars lane london EC4V 6EB (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Resolutions
|
26 July 1999 | Company name changed mawlaw 446 LIMITED\certificate issued on 26/07/99 (2 pages) |
26 July 1999 | Company name changed mawlaw 446 LIMITED\certificate issued on 26/07/99 (2 pages) |
21 July 1999 | Incorporation (22 pages) |