Mitcham
Surrey
CR4 4LR
Secretary Name | Hina Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 July 2006) |
Role | Secretary |
Correspondence Address | 29 Cheriton Square Balham London SW17 8AE |
Secretary Name | Godwyn Curtis Equere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Bramcote Parade Mitcham Surrey CR4 4LR |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,507 |
Gross Profit | £16,557 |
Net Worth | £329 |
Cash | £912 |
Current Liabilities | £41,286 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 May |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2005 | Voluntary strike-off action has been suspended (1 page) |
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2005 | Application for striking-off (1 page) |
29 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page) |
14 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
8 September 2003 | Accounting reference date extended from 31/03/03 to 30/05/03 (1 page) |
27 July 2003 | Accounts for a dormant company made up to 31 March 2002 (10 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 4 bramcote parade the cricket green mitcham surrey CR4 4LR (1 page) |
18 April 2003 | Return made up to 07/03/03; full list of members
|
14 April 2003 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
3 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2002 | Return made up to 07/03/02; full list of members (6 pages) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2001 | Return made up to 07/03/01; full list of members
|
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 4 bramcote parade bramcote court mitcham surrey CR4 4LR (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Incorporation (10 pages) |