Green Lane
Morden
Surrey
SM4 5NX
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 11 years (closed 15 July 2014) |
Correspondence Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
Secretary Name | Birgitta Souter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Sanctuary Green Lanes Morden Surrey SM4 5NX |
Director Name | Bryan Thomas White |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(8 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2003) |
Role | Restrateur |
Correspondence Address | 15 Leyton Cross Road Wilmington Kent DA2 7AP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
100 at £1 | Mr Christian Souter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£656,005 |
Cash | £98 |
Current Liabilities | £309,178 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page) |
21 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Christian Souter on 15 March 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Abc Secretaries Limited on 15 March 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Abc Secretaries Limited on 15 March 2010 (2 pages) |
21 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Christian Souter on 15 March 2010 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
25 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
20 November 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 November 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 September 2006 | Return made up to 15/03/06; full list of members; amend
|
27 September 2006 | Return made up to 15/03/06; full list of members; amend
|
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
8 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
12 May 2005 | Return made up to 15/03/05; full list of members (2 pages) |
12 May 2005 | Return made up to 15/03/05; full list of members (2 pages) |
18 November 2004 | Return made up to 15/03/04; full list of members (6 pages) |
18 November 2004 | Return made up to 15/03/04; full list of members (6 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 2 the sanctuary green lanes morden surrey SM4 5NS (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 2 the sanctuary green lanes morden surrey SM4 5NS (1 page) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Return made up to 15/03/03; full list of members (7 pages) |
10 July 2003 | Return made up to 15/03/03; full list of members (7 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
5 April 2002 | Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2002 | Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: west lodge, milbourne lane esher surrey KT10 9DX (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: west lodge, milbourne lane esher surrey KT10 9DX (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Incorporation (9 pages) |
15 March 2002 | Incorporation (9 pages) |