Company NameNew Malden Srkw Limited
Company StatusDissolved
Company Number04378924
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Jieun Kim White
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address60 High Street
New Malden
Surrey
KT3 4EZ
Secretary NameMr Michael Andrew White
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 High Street
New Malden
Surrey
KT3 4EZ
Director NameMr Michael Andrew White
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Nelson Road
New Malden
Surrey
KT3 5EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60 High Street
New Malden
Surrey
KT3 4EZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£84,753
Cash£147
Current Liabilities£11,359

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
3 January 2012Application to strike the company off the register (3 pages)
3 January 2012Application to strike the company off the register (3 pages)
18 July 2011Registered office address changed from C/O Chan and Company Accountants 2 Gloster Road New Malden Surrey KT3 3QH United Kingdom on 18 July 2011 (1 page)
18 July 2011Secretary's details changed for Mr Michael Andrew White on 1 June 2011 (2 pages)
18 July 2011Secretary's details changed for Mr Michael Andrew White on 1 June 2011 (2 pages)
18 July 2011Registered office address changed from C/O Chan and Company Accountants 2 Gloster Road New Malden Surrey KT3 3QH United Kingdom on 18 July 2011 (1 page)
18 July 2011Director's details changed for Jieun Kim White on 1 June 2011 (2 pages)
18 July 2011Secretary's details changed for Mr Michael Andrew White on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Jieun Kim White on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Jieun Kim White on 1 June 2011 (2 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
13 April 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 50,000
(4 pages)
13 April 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 50,000
(4 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 February 2010Director's details changed for Jieun Kim White on 7 March 2007 (1 page)
10 February 2010Director's details changed for Jieun Kim White on 7 March 2007 (1 page)
10 February 2010Director's details changed for Jieun Kim White on 7 March 2007 (1 page)
5 January 2010Director's details changed for Jieun Kim White on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from 93 High Street New Malden Surrey KT3 4BP on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 93 High Street New Malden Surrey KT3 4BP on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Mr Michael Andrew White on 5 January 2010 (1 page)
5 January 2010Director's details changed for Jieun Kim White on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr Michael Andrew White on 5 January 2010 (1 page)
5 January 2010Director's details changed for Jieun Kim White on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr Michael Andrew White on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 93 High Street New Malden Surrey KT3 4BP on 5 January 2010 (1 page)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
9 September 2008Appointment Terminated Director michael white (1 page)
9 September 2008Return made up to 21/02/08; no change of members (6 pages)
9 September 2008Return made up to 21/02/08; no change of members (6 pages)
9 September 2008Appointment terminated director michael white (1 page)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
19 March 2007Return made up to 21/02/07; full list of members (7 pages)
19 March 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
20 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
13 March 2006Return made up to 21/02/06; full list of members (6 pages)
13 March 2006Return made up to 21/02/06; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 March 2005Return made up to 21/02/05; full list of members (6 pages)
18 March 2005Return made up to 21/02/05; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 February 2004Return made up to 21/02/04; full list of members (6 pages)
19 February 2004Return made up to 21/02/04; full list of members (6 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 April 2003Return made up to 21/02/03; full list of members (6 pages)
26 April 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
30 May 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
30 May 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
30 May 2002Location of register of members (1 page)
30 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2002Location of register of members (1 page)
30 May 2002Ad 10/05/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
30 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2002Ad 10/05/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New secretary appointed (1 page)
11 March 2002New secretary appointed (1 page)
21 February 2002Incorporation (17 pages)