Weybridge
Surrey
KT13 0JL
Secretary Name | Mortimer Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2006(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 05 January 2021) |
Correspondence Address | 1st Floor 7-10 Chandos Street London W1G 9DQ |
Secretary Name | Kim Victoria Webley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | No 5 13-15 Swakeleys Road Ickenham Uxbridge UB10 8DF |
Secretary Name | Alex Burnett Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | 20 Balmoral Road South Harrow Middlesex HA2 8TD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Pa Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2004) |
Correspondence Address | 1st Floor 10 Hampden Square Southgate London N14 5JR |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 March 2009 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
---|---|
4 March 2009 | Liquidators statement of receipts and payments to 21 February 2009 (5 pages) |
4 March 2008 | Statement of affairs with form 4.19 (6 pages) |
4 March 2008 | Resolutions
|
4 March 2008 | Appointment of a voluntary liquidator (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 July 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
14 December 2006 | Director's particulars changed (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | Return made up to 17/01/06; full list of members (5 pages) |
19 October 2006 | Particulars of mortgage/charge (7 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 67 chancery lane london WC2A 1RH (1 page) |
8 March 2006 | Accounts made up to 30 September 2004 (2 pages) |
25 November 2005 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
8 March 2005 | Accounts made up to 31 January 2004 (1 page) |
22 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Return made up to 17/01/04; full list of members (6 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Company name changed deva consultants LIMITED\certificate issued on 13/09/04 (2 pages) |
17 October 2003 | Accounts made up to 31 January 2003 (1 page) |
16 April 2003 | Company name changed donaville LIMITED\certificate issued on 16/04/03 (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
26 March 2003 | Return made up to 17/01/03; full list of members (6 pages) |
1 July 2002 | Ad 19/02/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
17 January 2002 | Incorporation (12 pages) |