Mitcham
Surrey
CR4 3JD
Secretary Name | Lisa Maria Nasta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(same day as company formation) |
Role | Music Technician |
Correspondence Address | 141 Victoria Road Mitcham Surrey CR4 3JD |
Director Name | Miss Rosita Imelda Belinda Nasta |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a Woodville Road Thornton Heath Croydon Surrey CR7 8LG |
Director Name | James Ian Hawkins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 July 2008) |
Role | Music Technican |
Correspondence Address | 141 Victoria Road Mitcham Surrey CR4 3JD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£41,407 |
Current Liabilities | £51,365 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Annual return made up to 10 January 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 10 January 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2008 | Appointment Terminated Director james hawkins (1 page) |
10 July 2008 | Appointment terminated director james hawkins (1 page) |
1 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
6 August 2007 | Return made up to 10/01/07; full list of members (3 pages) |
6 August 2007 | Return made up to 10/01/07; full list of members (3 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: no 3 the coles shop merton abbey mills watermill way london SW19 2RD (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: no 3 the coles shop merton abbey mills watermill way london SW19 2RD (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 June 2005 | Ad 09/06/05--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
21 June 2005 | Ad 09/06/05--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
20 June 2005 | Return made up to 10/01/05; full list of members (7 pages) |
20 June 2005 | Return made up to 10/01/05; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 October 2004 | Return made up to 10/01/04; full list of members (7 pages) |
7 October 2004 | Return made up to 10/01/04; full list of members
|
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
29 January 2003 | Ad 20/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 225 hullbridge road south woodhen ferrers chelmsford essex CM3 5LW (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 225 hullbridge road south woodhen ferrers chelmsford essex CM3 5LW (1 page) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 January 2003 | Ad 20/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
10 January 2003 | Incorporation (9 pages) |
10 January 2003 | Incorporation (9 pages) |