Melbury Road
London
W14 8LJ
Secretary Name | Dawn McFarlane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Farley Court Melbury Road London W14 8LJ |
Director Name | George Best |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Administration Officer |
Correspondence Address | 28 The Lawns Chingford London E4 9BZ |
Secretary Name | Mr Surendra Rajasooriar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Firswood Avenue Epsom Surrey KT19 0PP |
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£70,902 |
Current Liabilities | £269,631 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 November 2009 | Director's details changed for Mr Locksley Le Nurse Mcfarlane on 2 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Director's details changed for Mr Locksley Le Nurse Mcfarlane on 2 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Director's details changed for Mr Locksley Le Nurse Mcfarlane on 2 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
16 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
16 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
3 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
24 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
24 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
3 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
26 September 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
26 September 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
7 December 2005 | Return made up to 10/10/05; full list of members (2 pages) |
7 December 2005 | Return made up to 10/10/05; full list of members (2 pages) |
22 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
22 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
19 September 2005 | Return made up to 10/10/04; full list of members (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: third floor hill house highgate street london N19 5NA (1 page) |
19 September 2005 | Return made up to 10/10/04; full list of members (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: third floor hill house highgate street london N19 5NA (1 page) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
9 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
9 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Incorporation (15 pages) |