Elizabeth Drive
Banstead
Surrey
SM7 2FD
Secretary Name | David Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2009(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 4 Shaw House Elizabeth Drive Banstead Surrey SM7 2FD |
Director Name | Mr Graham Clark |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | House Person |
Correspondence Address | 3 Cedar Court Egham Surrey TW20 9DB |
Secretary Name | Mr Graham Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 3 Cedar Court Egham Surrey TW20 9DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | David Sullivan 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2015 | Application to strike the company off the register (3 pages) |
30 September 2015 | Application to strike the company off the register (3 pages) |
26 August 2015 | Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Old Inn House 2nd Floor 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Old Inn House 2nd Floor 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
18 June 2015 | Company name changed mortgage select LIMITED\certificate issued on 18/06/15
|
18 June 2015 | Company name changed mortgage select LIMITED\certificate issued on 18/06/15
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 January 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
11 January 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
23 October 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
23 October 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr David Sullivan on 6 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr David Sullivan on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr David Sullivan on 6 June 2010 (2 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
23 December 2009 | Appointment of David Sullivan as a secretary (3 pages) |
23 December 2009 | Appointment of David Sullivan as a secretary (3 pages) |
15 December 2009 | Termination of appointment of Graham Clark as a director (2 pages) |
15 December 2009 | Termination of appointment of Graham Clark as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Graham Clark as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Graham Clark as a director (2 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 16 garratts lane banstead surrey SM7 2EA (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 16 garratts lane banstead surrey SM7 2EA (1 page) |
3 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
17 July 2007 | Return made up to 06/06/07; no change of members
|
17 July 2007 | Return made up to 06/06/07; no change of members
|
17 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
17 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
18 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
1 December 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
1 December 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
18 August 2005 | Return made up to 06/06/05; full list of members (7 pages) |
18 August 2005 | Return made up to 06/06/05; full list of members (7 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
14 July 2004 | Return made up to 06/06/04; full list of members
|
14 July 2004 | Return made up to 06/06/04; full list of members
|
22 January 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
22 January 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
26 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 30 June 2002 (17 pages) |
29 October 2002 | Full accounts made up to 30 June 2002 (17 pages) |
27 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
16 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
16 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
26 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
29 June 2000 | Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2000 | Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
6 June 2000 | Incorporation (17 pages) |
6 June 2000 | Incorporation (17 pages) |