Motspur Park
Surrey
KT3 6EZ
Director Name | Gordon Lewis Burke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 03 April 2012) |
Role | Inventory Work |
Country of Residence | United Kingdom |
Correspondence Address | 78 Roebuck Road Chessington Surrey KT9 1JX |
Secretary Name | Gordon Lewis Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 03 April 2012) |
Role | Inventory Work |
Country of Residence | United Kingdom |
Correspondence Address | 78 Roebuck Road Chessington Surrey KT9 1JX |
Director Name | Dominic Bruneau |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Property Executive |
Correspondence Address | 4 Sunbury Court Road Lower Sunbury Middlesex TW16 5NL |
Director Name | Melanie Larbey |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 4 Sunbury Court Road Sunbury-On-Thames Middlesex TW16 5NL |
Secretary Name | Melanie Larbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 4 Sunbury Court Road Sunbury-On-Thames Middlesex TW16 5NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 51 South Street Isleworth Middlesex TW7 7AA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2011 | Voluntary strike-off action has been suspended (1 page) |
10 June 2011 | Voluntary strike-off action has been suspended (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2011 | Application to strike the company off the register (3 pages) |
6 May 2011 | Application to strike the company off the register (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Director's details changed for Gordon Lewis Burke on 11 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Gordon Lewis Burke on 11 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Tracy Bateman on 11 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Tracy Bateman on 11 December 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 January 2009 | Return made up to 11/12/08; no change of members (4 pages) |
6 January 2009 | Return made up to 11/12/08; no change of members (4 pages) |
31 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 11/12/06; full list of members
|
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 March 2006 | Return made up to 11/12/05; full list of members (7 pages) |
7 March 2006 | Return made up to 11/12/05; full list of members (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 13 brentford business centre commerce road brentford middlesex TW8 8LG (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 13 brentford business centre commerce road brentford middlesex TW8 8LG (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
9 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 August 2003 | New secretary appointed;new director appointed (3 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | New secretary appointed;new director appointed (3 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (4 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (4 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page) |
23 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 March 2003 | Return made up to 11/12/02; full list of members
|
12 March 2003 | Return made up to 11/12/02; full list of members (7 pages) |
16 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
16 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
18 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
20 April 2001 | Ad 20/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: flat 4 fairholme 10 crossland road, redhill surrey RH1 4AN (1 page) |
20 April 2001 | Ad 20/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: flat 4 fairholme 10 crossland road, redhill surrey RH1 4AN (1 page) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
11 December 2000 | Incorporation (17 pages) |