Mithcam
Surrey
CR4 3AB
Director Name | Ms Ruth Sabelo Ndiweni |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Beautician |
Country of Residence | United Kingdom |
Correspondence Address | 13 Maryland Road Thornton Heath Surrey CR7 8DG |
Director Name | Mr Alec John Hodgson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(4 months after company formation) |
Appointment Duration | 5 months (resigned 11 March 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Salamat Deepdene Avenue Road Dorking Surrey RH4 1ST |
Secretary Name | Jason Dale McConomy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(4 months after company formation) |
Appointment Duration | 5 months (resigned 11 March 2003) |
Role | Accountant |
Correspondence Address | 31 Detling Road Crawley West Sussex RH11 9QL |
Director Name | Mr Grahame Derek Ralph |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Fairlands Waterhouse Lane Kingswood Surrey KT20 6HU |
Secretary Name | Mr Alec John Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2005) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Salamat Deepdene Avenue Road Dorking Surrey RH4 1ST |
Secretary Name | Samantha Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 39 Foxglove Way Wallington Surrey SM6 7JU |
Director Name | Mr Julian Charles Craig Woolcock |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 82 Chertsey Road Chobham Woking Surrey GU24 8PJ |
Director Name | Mr Dean Vearncombe Upton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Carlton Road South Godstone Surrey RH9 8LD |
Director Name | Robin John Wilson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 December 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orme Cottages Tilburstowhill Road South Godstone Surrey RH9 8NP |
Director Name | Mr Pravin Sodha |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 12 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Oaklands Way Wallington Surrey SM6 9RR |
Director Name | Anthony McCalla |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 January 2009) |
Role | Managing Agent |
Correspondence Address | 209-211 London Road Mitcham Surrey CR4 2JD |
Director Name | Darren Pitcher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 19 November 2008) |
Role | Company Director |
Correspondence Address | Sbc House Restmor Way Wallington Surrey SM6 7AH |
Director Name | Ms Alicia Johnson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 2009) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 26 Adamsrill Road Sydenham London SE26 4AN |
Director Name | Mr Pravin Sodha |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 21 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Oaklands Way Wallington Surrey SM6 9RR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | King And King Chartered Accountants Roxburghe House 273-287 London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 14 May 2017 (overdue) |
---|
12 May 2010 | Termination of appointment of Grahame Ralph as a director (1 page) |
---|---|
12 May 2010 | Termination of appointment of Grahame Ralph as a director (1 page) |
13 October 2009 | Annual return made up to 30 April 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 30 April 2009 with a full list of shareholders (3 pages) |
28 August 2009 | Order of court to wind up (2 pages) |
28 August 2009 | Order of court to wind up (2 pages) |
4 August 2009 | Appointment terminated director pravin sodha (1 page) |
4 August 2009 | Appointment terminated director pravin sodha (1 page) |
24 July 2009 | Order of court to wind up (1 page) |
24 July 2009 | Order of court to wind up (1 page) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 July 2009 | Director appointed mr pravin sodha (1 page) |
7 July 2009 | Director appointed mr pravin sodha (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from albany house 82-84 south end croydon surrey CR0 1DQ (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from albany house 82-84 south end croydon surrey CR0 1DQ (1 page) |
10 June 2009 | Compulsory strike-off action has been suspended (1 page) |
10 June 2009 | Compulsory strike-off action has been suspended (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Director appointed ruth ndiweni (2 pages) |
11 May 2009 | Director appointed ruth ndiweni (2 pages) |
21 April 2009 | Appointment terminated director anthony mccalla (1 page) |
21 April 2009 | Appointment terminated director anthony mccalla (1 page) |
12 March 2009 | Appointment terminated director pravin sodha (1 page) |
12 March 2009 | Appointment terminated director pravin sodha (1 page) |
20 February 2009 | Director appointed martin laryea (1 page) |
20 February 2009 | Director appointed martin laryea (1 page) |
17 February 2009 | Appointment terminated director alicia johnson (1 page) |
17 February 2009 | Appointment terminated director alicia johnson (1 page) |
21 December 2008 | Director appointed alicia johnson (1 page) |
21 December 2008 | Director appointed alicia johnson (1 page) |
21 November 2008 | Appointment terminated director darren pitcher (1 page) |
21 November 2008 | Appointment terminated director darren pitcher (1 page) |
9 October 2008 | Return made up to 30/04/08; full list of members (3 pages) |
9 October 2008 | Return made up to 30/04/08; full list of members (3 pages) |
14 August 2008 | Appointment terminated director robin wilson (1 page) |
14 August 2008 | Appointment terminated director robin wilson (1 page) |
14 August 2008 | Appointment terminated director dean upton (1 page) |
14 August 2008 | Appointment terminated director dean upton (1 page) |
8 August 2008 | Director appointed anthony mccalla (2 pages) |
8 August 2008 | Director appointed anthony mccalla (2 pages) |
8 August 2008 | Director appointed darren pitcher (2 pages) |
8 August 2008 | Director appointed darren pitcher (2 pages) |
31 July 2008 | Director appointed pravin sodha (1 page) |
31 July 2008 | Director appointed pravin sodha (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ (1 page) |
11 March 2008 | Appointment terminated secretary samantha gregory (1 page) |
11 March 2008 | Appointment terminated secretary samantha gregory (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
9 June 2006 | Director's particulars changed (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 29 oaklands way wallington surrey SM6 9RR (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 29 oaklands way wallington surrey SM6 9RR (1 page) |
6 February 2006 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
6 February 2006 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: pravin sodha & co 29 oaklands way wallington surrey SM6 9RR (1 page) |
29 July 2005 | Return made up to 06/06/05; full list of members (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: pravin sodha & co 29 oaklands way wallington surrey SM6 9RR (1 page) |
29 July 2005 | Return made up to 06/06/05; full list of members (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
14 October 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
14 October 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
13 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
13 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Ad 25/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 2004 | Ad 25/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
27 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 June 2002 | Incorporation (6 pages) |
6 June 2002 | Incorporation (6 pages) |