New Malden
Surrey
KT3 4SN
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Park Hill Carshalton Beeches Surrey SM5 3RZ |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | John Derek Woodward |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Office & Commercial Cleaning |
Correspondence Address | 38 Wendover Drive Hinckley Leicestershire LE10 1UQ |
Secretary Name | Claire Louise Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Wendover Drive Hinckley Leicestershire LE10 1UQ |
Director Name | Claire Louise Woodward |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2004) |
Role | Training Manager |
Correspondence Address | 38 Wendover Drive Hinckley Leicestershire LE10 1UQ |
Secretary Name | Mr Declan John Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huron Road London SW17 8RE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£45,194 |
Cash | £21,540 |
Current Liabilities | £185,690 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 April 2007 | Application for striking-off (1 page) |
1 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Return made up to 18/02/06; full list of members (5 pages) |
18 October 2005 | Return made up to 18/02/05; full list of members (6 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: alliance house 7 new buildings hinckley leicestershire LE10 1HN (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
12 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
4 May 2002 | Particulars of mortgage/charge (10 pages) |
22 March 2002 | Ad 05/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2002 | New director appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Incorporation (15 pages) |