New Malden
Surrey
KT3 3JD
Secretary Name | Kay McNamee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 44 Portland Avenue Hove East Sussex BN3 5NG |
Director Name | Nicholas Dudley Reeve |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 January 2006) |
Role | Restaurateur |
Correspondence Address | Basement Flat 150 Landor Road London SW9 9JA |
Secretary Name | Ord Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 19 Cambrian Road Leyton London E10 7JE |
Director Name | Mr Michael Anthony Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 January 2006) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 15 Fontaine Road Streatham London SW16 3PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 30 Acre Lane London SW2 5SG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£85,819 |
Current Liabilities | £120,405 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2007 | Return made up to 06/04/07; no change of members (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 June 2006 | Return made up to 06/04/06; full list of members (7 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: hartfield place, 40-44 high street, northwood middlesex HA6 1BN (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2006 | Return made up to 06/04/05; full list of members; amend (8 pages) |
25 November 2005 | Ad 01/10/04--------- £ si 49900@1 (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 May 2005 | Return made up to 06/04/05; full list of members
|
20 September 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | £ nc 1000/100000 01/05/02 (1 page) |
17 May 2004 | Return made up to 06/04/04; full list of members (8 pages) |
26 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 June 2002 | Ad 01/01/02--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 February 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
12 July 2001 | Ad 25/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 2001 | Return made up to 06/04/01; full list of members (6 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 6/8 underwood street london N1 7JQ (1 page) |
6 April 2000 | Incorporation (20 pages) |