Morden
Surrey
SM4 4QY
Director Name | Mark Richardson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 July 2002) |
Role | Engineer |
Correspondence Address | 110 Seymour Avenue Morden Surrey SM4 4QY |
Secretary Name | Cheam Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 July 2002) |
Correspondence Address | Suite 3 40 The Broadway Cheam Surrey SM3 8BD |
Director Name | Richard James Halsey |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 December 1999) |
Role | Accountant |
Correspondence Address | 63 Oxford Road Carshalton Surrey SM5 3QZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3a High Street Cheam Surrey SM3 8RQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,490 |
Cash | £1,047 |
Current Liabilities | £2,537 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 February 2002 | Application for striking-off (1 page) |
7 December 2001 | Return made up to 13/10/01; full list of members
|
21 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
20 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
29 January 2000 | New director appointed (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 6-8 underwood street london N1 7JQ (1 page) |
13 October 1999 | Incorporation (18 pages) |