London
SW11 2NR
Secretary Name | Jyoti Walia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 4 years (closed 17 July 2007) |
Role | Solicitor |
Correspondence Address | 69b Leigham Court Road Streatham Hill London SW16 2NJ |
Director Name | Gillian Mary Fletcher |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 July 2001(2 days after company formation) |
Appointment Duration | 12 months (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | 5b Chetwynd Road Kentish Town London NW5 1BX |
Secretary Name | Matthew Pereira |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 18 July 2001(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | 5 Bramlands Close London SW11 2NR |
Director Name | Bryan Edwin Madagan |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | 5 Bramlands Close London SW11 2NR |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | 5 Bramlands Close London SW11 2NR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2007 | Application for striking-off (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 September 2003 | Return made up to 16/07/03; full list of members (6 pages) |
20 July 2003 | Secretary resigned (2 pages) |
20 July 2003 | New secretary appointed (1 page) |
10 July 2003 | Director resigned (1 page) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
24 October 2002 | Return made up to 16/07/02; full list of members
|
26 September 2002 | Director resigned (1 page) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
16 July 2001 | Incorporation (11 pages) |