Morden
Surrey
SM4 4RF
Secretary Name | Mr Dean Alan Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Elm Avenue Upminster Essex RM14 2AY |
Director Name | Paul Michael Barwick |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 14 Tall Trees Close Emerson Park Hornchurch Essex RM11 2QR |
Director Name | Shane Paul Hamilton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 December 2003) |
Role | Contracts Manager |
Correspondence Address | 37 Seymour Avenue Morden Surrey SM4 4RF |
Director Name | Mr George John Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Central Wall Road Canvey Island Essex SS8 9UU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Kingfisher House New Mill Road Orpington Kent BR5 3QG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
27 February 2004 | Ad 10/12/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 2 kingfisher house new mill road orpington kent BR5 3QG (1 page) |
3 June 2003 | Return made up to 15/05/03; full list of members
|
2 June 2003 | Registered office changed on 02/06/03 from: farley court allsop place london NW1 5LG (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
29 January 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
16 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
29 March 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
21 June 2001 | New director appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
15 May 2001 | Incorporation (15 pages) |