New Malden
Surrey
KT3 3NY
Secretary Name | Nigel Jefferis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Albany Road New Malden Surrey KT3 3NY |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 13-17 Station Avenue Caterham Surrey CR3 6LB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2004 | Application for striking-off (1 page) |
19 November 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
8 October 2002 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
25 October 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
16 January 2001 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |