Merton
Thetford
Norfolk
IP25 6QP
Director Name | Clive Ernest King |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 10 October 2009) |
Role | Manager |
Correspondence Address | Green Gates Merton Thetford Norfolk IP25 6QP |
Secretary Name | Mrs Annette Maria King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 10 October 2009) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Green Gates Merton Thetford Norfolk IP25 6QP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2009 | Notice of move from Administration to Dissolution (18 pages) |
21 March 2009 | Administrator's progress report to 12 February 2009 (14 pages) |
3 October 2008 | Administrator's progress report to 12 August 2008 (13 pages) |
3 October 2008 | Notice of extension of period of Administration (2 pages) |
11 March 2008 | Administrator's progress report to 12 August 2008 (15 pages) |
11 March 2008 | Notice of extension of period of Administration (1 page) |
13 September 2007 | Administrator's progress report (8 pages) |
19 April 2007 | Statement of affairs (6 pages) |
19 April 2007 | Statement of administrator's proposal (39 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: green gates merton thetford norfolk IP25 6QP (1 page) |
22 February 2007 | Appointment of an administrator (1 page) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2006 | Return made up to 31/01/06; full list of members (2 pages) |
28 April 2006 | Particulars of mortgage/charge (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 August 2005 | Return made up to 31/01/05; full list of members (3 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
7 December 2004 | Particulars of mortgage/charge (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
16 May 2003 | Return made up to 31/01/03; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 August 2002 | Particulars of mortgage/charge (7 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
20 April 2001 | Memorandum and Articles of Association (9 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Company name changed windowautumn LIMITED\certificate issued on 11/04/01 (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |