New Malden
Surrey
KT3 5RX
Director Name | Mr Ali Raza Noorali |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Manor Road Mitcham Surrey CR4 1JG |
Secretary Name | Joanne Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Glebe Gardens New Malden Surrey KT3 5RX |
Secretary Name | Ms Parvin Noorali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Manor Road Mitcham Surrey CR4 1JG |
Director Name | Paul Campbell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 2007) |
Role | Technical Director |
Correspondence Address | 20a Bridport Road Thornton Heath Surrey CR7 7QG |
Director Name | Mr Shaun Leroy Campbell |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wandle Road Beddington Croydon Surrey CR0 4SD |
Director Name | Mr Nick Harding |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(9 years after company formation) |
Appointment Duration | 4 months (resigned 24 February 2009) |
Role | Marketing Director |
Correspondence Address | 41 Nene Parade March Cambridgeshire PE15 8TD |
Registered Address | F 277 Riverside Business Centre Bendon Valley Wandsworth London SW18 4UQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | Application to strike the company off the register (3 pages) |
8 June 2010 | Application to strike the company off the register (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Termination of appointment of Shaun Campbell as a director (1 page) |
14 October 2009 | Termination of appointment of Shaun Campbell as a director (1 page) |
14 October 2009 | Termination of appointment of Joanne Campbell as a secretary (1 page) |
14 October 2009 | Termination of appointment of Joanne Campbell as a secretary (1 page) |
26 February 2009 | Director's change of particulars / shaun campbell / 26/02/2009 (1 page) |
26 February 2009 | Director's Change of Particulars / shaun campbell / 26/02/2009 / HouseName/Number was: , now: 16; Street was: 5 windsor gardens, now: wandle road; Area was: , now: beddington; Post Town was: beddington, now: croydon; Post Code was: CR0 4TW, now: CR0 4SD; Country was: , now: united kingdom (1 page) |
24 February 2009 | Appointment Terminated Director nick harding (1 page) |
24 February 2009 | Appointment terminated director nick harding (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 October 2008 | Director appointed mr nick harding (1 page) |
22 October 2008 | Director appointed mr nick harding (1 page) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
26 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
26 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
26 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: F277 block f riverside business centre, haldane place, wandsworth london SW18 4UQ (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: F277 block f riverside business centre, haldane place, wandsworth london SW18 4UQ (1 page) |
10 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
13 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: block e, riverside business centre, haldane p, london SW18 4UQ (1 page) |
13 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: block e, riverside business centre, haldane p, london SW18 4UQ (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Nc inc already adjusted 04/12/00 (1 page) |
11 December 2000 | Resolutions
|
11 December 2000 | Nc inc already adjusted 04/12/00 (1 page) |
23 November 2000 | Return made up to 30/09/00; full list of members
|
23 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 121 glebe gardens new malden surrey KT3 5RX (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 121 glebe gardens new malden surrey KT3 5RX (1 page) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 49 manor road mitcham surrey CR4 1JG (1 page) |
5 November 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 November 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 49 manor road mitcham surrey CR4 1JG (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
30 September 1999 | Incorporation (14 pages) |
30 September 1999 | Incorporation (14 pages) |