Company NameMo'Netta Associated Bailiff Services Limited
Company StatusDissolved
Company Number04391267
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Arthur Rumsey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleCertificated Bailiff
Correspondence Address14 Trevilledor Park
St Mawgan
Newquay
Cornwall
TR8 4HQ
Director NameMrs Christine Ann Sachett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleBook Keeper
Correspondence Address165 Sandy Lane South
Wallington
Surrey
SM6 9NP
Secretary NameMrs Christine Elizabeth Thompson
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bargrove Close
Penge
London
SE20 8DU
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address211 Longley Road
London
SW17 9LG
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,230
Cash£4,095
Current Liabilities£15,268

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
19 May 2005Application for striking-off (1 page)
5 April 2005Return made up to 11/03/05; full list of members (2 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 March 2004Return made up to 11/03/04; full list of members (5 pages)
27 March 2003Return made up to 11/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2002Nc inc already adjusted 11/03/02 (1 page)
29 April 2002Registered office changed on 29/04/02 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page)
29 April 2002Ad 11/03/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
29 April 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
11 March 2002Incorporation (16 pages)