Cheam
Surrey
SM2 6JT
Secretary Name | Jonathan Howard Ritchie Calder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Julian Peter Murfitt |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Partridge Mead Banstead Surrey SM7 1LN |
Director Name | Mr Richard Charles Murfitt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow Highfield Banstead Surrey SM7 3LJ |
Secretary Name | Julian Peter Murfitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Partridge Mead Banstead Surrey SM7 1LN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | m-ais.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2265893 |
Telephone region | Edinburgh |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.2 | Andrew Steven Barrett 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 July 2017 | Notification of Andrew Steven Barrett as a person with significant control on 6 April 2016 (2 pages) |
---|---|
30 June 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
14 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
7 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
1 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 30 June 2014 (1 page) |
30 June 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
28 June 2013 | Director's details changed for Mr Andrew Steven Barrett on 27 May 2013 (2 pages) |
28 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
11 June 2012 | Registered office address changed from Bridge House Restmor Way Hackbridge Road Wallington Surrey SM6 7AH on 11 June 2012 (1 page) |
11 June 2012 | Director's details changed for Mr Andrew Steven Barrett on 27 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Secretary's details changed for Jonathan Howard Ritchie Calder on 27 May 2012 (1 page) |
22 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
23 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mr Andrew Steven Barrett on 27 May 2010 (2 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
9 September 2008 | Return made up to 27/05/08; full list of members (3 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
20 July 2007 | Return made up to 27/05/07; full list of members (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
11 September 2006 | Return made up to 27/05/06; full list of members (6 pages) |
28 February 2006 | New director appointed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
23 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
2 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
8 June 2004 | Return made up to 27/05/04; full list of members
|
23 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2004 | Resolutions
|
30 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
26 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | Secretary resigned;director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
28 June 2002 | New director appointed (2 pages) |
27 May 2002 | Incorporation (18 pages) |