New Malden
Surrey
KT3 4EZ
Secretary Name | Mr Michael Andrew White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 High Street New Malden Surrey KT3 4EZ |
Director Name | Mr Michael Andrew White |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nelson Road New Malden Surrey KT3 5EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 60 High Street New Malden Surrey KT3 4EZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £84,753 |
Cash | £147 |
Current Liabilities | £11,359 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2012 | Application to strike the company off the register (3 pages) |
3 January 2012 | Application to strike the company off the register (3 pages) |
18 July 2011 | Registered 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 2011 | Secretary's details changed for Mr Michael Andrew White on 1 June 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Mr Michael Andrew White on 1 June 2011 (2 pages) |
18 July 2011 | Registered 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 2011 | Director's details changed for Jieun Kim White on 1 June 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Mr Michael Andrew White on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Jieun Kim White on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Jieun Kim White on 1 June 2011 (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
13 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 February 2010 | Director's details changed for Jieun Kim White on 7 March 2007 (1 page) |
10 February 2010 | Director's details changed for Jieun Kim White on 7 March 2007 (1 page) |
10 February 2010 | Director's details changed for Jieun Kim White on 7 March 2007 (1 page) |
5 January 2010 | Director's details changed for Jieun Kim White on 5 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from 93 High Street New Malden Surrey KT3 4BP on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 93 High Street New Malden Surrey KT3 4BP on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Mr Michael Andrew White on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Jieun Kim White on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mr Michael Andrew White on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Jieun Kim White on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mr Michael Andrew White on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 93 High Street New Malden Surrey KT3 4BP on 5 January 2010 (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
9 September 2008 | Appointment Terminated Director michael white (1 page) |
9 September 2008 | Return made up to 21/02/08; no change of members (6 pages) |
9 September 2008 | Return made up to 21/02/08; no change of members (6 pages) |
9 September 2008 | Appointment terminated director michael white (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
19 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 21/02/07; full list of members
|
20 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
11 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
11 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
13 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
18 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
19 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 April 2003 | Return made up to 21/02/03; full list of members (6 pages) |
26 April 2003 | Return made up to 21/02/03; full list of members
|
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
30 May 2002 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
30 May 2002 | Location of register of members (1 page) |
30 May 2002 | Resolutions
|
30 May 2002 | Location of register of members (1 page) |
30 May 2002 | Ad 10/05/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Ad 10/05/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New secretary appointed (1 page) |
11 March 2002 | New secretary appointed (1 page) |
21 February 2002 | Incorporation (17 pages) |