Moon Lane, Dormansland
Lingfield
Surrey
RH7 6PD
Director Name | Michael Leonard Child |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 17 November 2009) |
Role | Company Director |
Correspondence Address | Urbanizacion Valtocado Calle Colinas 44 Mijas Malaga 2965 Spain |
Secretary Name | Mr Valentine Mathew George Barry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowden Lodge Moon Lane, Dormansland Lingfield Surrey RH7 6PD |
Director Name | Johan Georg Jovert |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 April 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2002) |
Role | Proposed Director |
Correspondence Address | 64 Evans Road Glenwood Durban Kwa Zulu Natal 4001 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 73 Park Lane Croydon Surrey CR0 1JG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,371 |
Cash | £1 |
Current Liabilities | £3,372 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
1 June 2006 | Return made up to 07/04/06; full list of members (2 pages) |
27 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 May 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
27 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
14 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
28 April 2004 | Return made up to 07/04/04; full list of members
|
4 June 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
11 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
18 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
9 March 2002 | Director resigned (1 page) |
7 February 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: stevens drake 117-119 high street crawley west sussex RH10 1DD (1 page) |
10 December 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
11 June 2001 | Return made up to 07/04/01; full list of members (7 pages) |
29 January 2001 | Company name changed a-macs (uk) LIMITED\certificate issued on 29/01/01 (2 pages) |
30 May 2000 | Memorandum and Articles of Association (9 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Company name changed acemirror LIMITED\certificate issued on 24/05/00 (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
7 April 2000 | Incorporation (13 pages) |