Horley
Surrey
RH6 7LR
Secretary Name | Mayfair Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 15 July 2014) |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | Mark Anthony Gladwin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Fitter |
Correspondence Address | 190 Central Road Morden Surrey SM4 5RQ |
Secretary Name | Mark Anthony Gladwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Fitter |
Correspondence Address | 190 Central Road Morden Surrey SM4 5RQ |
Director Name | Lesa Ann Glenister |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 8 Wingate Crescent Croydon Surrey CR0 3AL |
Secretary Name | Lesa Ann Glenister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 8 Wingate Crescent Croydon Surrey CR0 3AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
2 at £1 | Mark George Glenister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £886 |
Cash | £3,036 |
Current Liabilities | £34,533 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Director's details changed for Michael George Glenister on 15 January 2012 (2 pages) |
13 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Director's details changed for Michael George Glenister on 15 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Michael George Glenister on 24 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Michael George Glenister on 24 January 2012 (2 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Michael George Glenister on 23 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Michael George Glenister on 23 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mayfair Company Services Limited on 23 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mayfair Company Services Limited on 23 February 2010 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
26 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
14 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 March 2005 | Return made up to 27/01/05; full list of members
|
8 March 2005 | Return made up to 27/01/05; full list of members
|
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 March 2004 | Return made up to 27/01/04; full list of members
|
10 March 2004 | Return made up to 27/01/04; full list of members
|
11 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 May 2003 | Return made up to 27/01/03; full list of members (6 pages) |
1 May 2003 | Return made up to 27/01/03; full list of members (6 pages) |
23 July 2002 | Return made up to 27/01/02; full list of members (6 pages) |
23 July 2002 | Return made up to 27/01/02; full list of members (6 pages) |
8 May 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
8 May 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
26 April 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
26 April 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 January 2000 | Incorporation (14 pages) |
27 January 2000 | Incorporation (14 pages) |