Curdridge Lane
Curdridge
Hampshire
SO32 2BJ
Secretary Name | Mr Andrew James Mc Dermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 296a Brockley Road London SE4 2RA |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 20 Burnham Court Moscow Road London W2 4SW |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£60,493 |
Current Liabilities | £60,743 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2006 | Voluntary strike-off action has been suspended (1 page) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: mmi house botley road shedfield hampshire SO32 2JG (1 page) |
27 June 2006 | Voluntary strike-off action has been suspended (1 page) |
25 April 2006 | Voluntary strike-off action has been suspended (1 page) |
11 April 2006 | Voluntary strike-off action has been suspended (1 page) |
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2006 | Application for striking-off (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
20 September 2005 | Return made up to 16/01/05; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: suite 207 solent business centre millbrook road west southampton SO15 0HW (1 page) |
24 March 2004 | Return made up to 16/01/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
27 October 2003 | Company name changed marino - montero international ( GB) LIMITED\certificate issued on 27/10/03 (2 pages) |
21 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2003 | Return made up to 16/01/03; full list of members
|
19 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Ad 16/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 103 kingsway london WC2B 6AW (1 page) |
21 January 2002 | Director resigned (1 page) |
16 January 2002 | Incorporation (10 pages) |