Surbiton
Surrey
KT6 4EA
Secretary Name | Ms Christelle Anne Catherine Conan |
---|---|
Nationality | French |
Status | Closed |
Appointed | 15 July 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 23 June 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 64 Claremont Road Surbiton Surrey KT6 4RH |
Director Name | Ms Christelle Anne Catherine Conan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 September 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 June 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 64 Claremont Road Surbiton Surrey KT6 4RH |
Director Name | Miss Jane Louise Carroll |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2008) |
Role | Production Designer |
Country of Residence | England |
Correspondence Address | 22 Park Road Wilmslow Cheshire SK9 5BT |
Director Name | Mr Andrew Christopher Kiff |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2008) |
Role | Production Designer |
Country of Residence | England |
Correspondence Address | 22 Park Road Wilmslow Cheshire SK9 5BT |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | 64 Claremont Road Surbiton Surrey KT6 4RH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2009 | Director's change of particulars / michael mcdonald / 01/03/2009 (1 page) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2009 | Application for striking-off (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 March 2008 | Appointment terminated director andrew kiff (1 page) |
4 March 2008 | Appointment terminated director jane carroll (1 page) |
21 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: flat 4 15 st philips road surbiton surrey KT6 4DU (1 page) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
13 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
2 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
19 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 32 lancaster road brighton east sussex BN1 5DG (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Ad 20/09/05--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Ad 20/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 September 2005 | Ad 20/09/05--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
21 September 2005 | Company name changed mouse consultancy LIMITED\certificate issued on 21/09/05 (2 pages) |
12 October 2004 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
17 February 2004 | Return made up to 17/01/04; full list of members
|
29 September 2003 | Registered office changed on 29/09/03 from: 13 sillwood court montpelier road brighton east sussex BN1 2NL (1 page) |
4 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 January 2003 | Return made up to 17/01/03; full list of members
|
28 August 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: c/o midlands co services LIMITED suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
22 February 2002 | Company name changed office supplies north east limit ed\certificate issued on 22/02/02 (2 pages) |
17 January 2002 | Incorporation (10 pages) |