Merton Park
London
SW20 8LA
Secretary Name | Ms Bettina Maria Schwarz |
---|---|
Nationality | Austrian |
Status | Closed |
Appointed | 04 April 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Richmond Avenue Merton Park London SW20 8LA |
Director Name | Ms Bettina Maria Schwarz |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 October 2002(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 07 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Richmond Avenue Merton Park London SW20 8LA |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 39 Richmond Avenue Merton Park London SW20 8LA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2010 | Application to strike the company off the register (3 pages) |
14 May 2010 | Application to strike the company off the register (3 pages) |
31 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Director's details changed for John Douglas Owen on 16 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Bettina Maria Schwarz on 16 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Bettina Maria Schwarz on 16 January 2010 (2 pages) |
5 March 2010 | Director's details changed for John Douglas Owen on 16 January 2010 (2 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
13 March 2008 | Return made up to 10/01/08; full list of members (7 pages) |
13 March 2008 | Return made up to 10/01/08; full list of members (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 April 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
18 April 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
11 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
29 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
11 October 2002 | New director appointed (2 pages) |
13 March 2002 | Company name changed cresfield ventures LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed cresfield ventures LIMITED\certificate issued on 13/03/02 (2 pages) |
14 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
14 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
14 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page) |
16 January 2001 | Incorporation (12 pages) |