London
W1N 1RA
Secretary Name | Louise Rebecca Ortelli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 11 September 2008) |
Role | Company Director |
Correspondence Address | Faerie Cottage 5 Hill Street Ryde Isle Of Wight PO33 2QN |
Director Name | M & M Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 7 Manchester Square London W1U 3PB |
Secretary Name | M&M Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£141,670 |
Current Liabilities | £141,770 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2008 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
28 April 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
30 October 2007 | Liquidators statement of receipts and payments (5 pages) |
16 May 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Appointment of a voluntary liquidator (1 page) |
26 April 2004 | Statement of affairs (6 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 1 beaumont street london W1N 1RA (1 page) |
10 March 2004 | Company name changed michael van clarke LIMITED\certificate issued on 10/03/04 (2 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
24 December 2002 | New secretary appointed (2 pages) |
11 June 2002 | Ad 10/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 3 manchester square london W1U 3PB (1 page) |
27 January 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 December 2001 | Return made up to 29/12/01; full list of members (5 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
29 December 1999 | Incorporation (29 pages) |