St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Director Name | Mr Chris Adrian Galanty |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 March 2011) |
Role | Executive Gm |
Country of Residence | England |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Secretary Name | Adam Murray |
---|---|
Status | Closed |
Appointed | 17 April 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 March 2011) |
Role | Company Director |
Correspondence Address | 58 The Ridings Surbiton Surrey KT5 8HQ |
Director Name | Gary Michael Hogan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Queens Road Weybridge Surrey KT13 9UE |
Director Name | Richard Mark Pepper |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Lukin Street Clayfield Queensland 4011 Foreign Australia |
Secretary Name | Shaylesh Vasant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 349 King Street Hammersmith London W6 9NH |
Director Name | Susan Dilys Leipus |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 May 2005) |
Role | Managing Director |
Correspondence Address | 962 Villemont Drive Waterford Estate Fourways Johannesburg 2115 South Africa |
Secretary Name | Paul Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Flat 3 89 Park Hill London SW4 9NX |
Secretary Name | Adam Murray |
---|---|
Status | Resigned |
Appointed | 01 August 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2008) |
Role | Accountant |
Correspondence Address | 11 Grove Court Grove Road Surbiton Surrey KT6 4DD |
Secretary Name | Mrs Pamela Bridger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Hookfield Epsom Surrey KT19 8JH |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | Level 6 Ci Tower St Georges Square High Street New Malden KT3 4TE |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £47,360,000 |
Cash | £95,000 |
Current Liabilities | £32,000 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2010 | Application to strike the company off the register (2 pages) |
12 November 2010 | Application to strike the company off the register (2 pages) |
25 June 2010 | Solvency Statement dated 21/06/10 (2 pages) |
25 June 2010 | Statement of capital on 25 June 2010
|
25 June 2010 | Resolutions
|
25 June 2010 | Solvency statement dated 21/06/10 (2 pages) |
25 June 2010 | Statement of capital on 25 June 2010
|
25 June 2010 | Resolutions
|
25 June 2010 | Statement by Directors (1 page) |
25 June 2010 | Statement by directors (1 page) |
16 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
12 December 2009 | Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
6 July 2009 | Full accounts made up to 30 June 2008 (16 pages) |
6 July 2009 | Full accounts made up to 30 June 2008 (16 pages) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of register of members (1 page) |
14 May 2009 | Secretary appointed adam murray (1 page) |
14 May 2009 | Secretary appointed adam murray (1 page) |
1 May 2009 | Appointment terminated secretary pamela bridger (1 page) |
1 May 2009 | Appointment Terminated Secretary pamela bridger (1 page) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
20 March 2009 | Director's Change of Particulars / graham turner / 09/03/2009 / HouseName/Number was: , now: 41; Street was: 38 rosebery terrace, now: macquarie street; Post Town was: chelmers, now: newstead; Region was: qld 4068, now: queensland 4006 (1 page) |
20 March 2009 | Director's change of particulars / graham turner / 09/03/2009 (1 page) |
20 March 2009 | Director's Change of Particulars / chris galanty / 09/03/2009 / HouseName/Number was: , now: 18; Street was: 7 cedar road, now: st albans avenue; Post Code was: KT13 8NY, now: KT13 8EN (1 page) |
20 March 2009 | Director's change of particulars / chris galanty / 09/03/2009 (1 page) |
19 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
9 June 2008 | Return made up to 27/02/08; full list of members (8 pages) |
9 June 2008 | Return made up to 27/02/08; full list of members (8 pages) |
21 May 2008 | Appointment terminated secretary adam murray (1 page) |
21 May 2008 | Appointment Terminated Secretary adam murray (1 page) |
16 May 2008 | Secretary appointed pamela bridger (2 pages) |
16 May 2008 | Secretary appointed pamela bridger (2 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of register of members (1 page) |
13 March 2008 | Ad 24/01/08 gbp si 1552010@1=1552010 gbp ic 16611418/18163428 (2 pages) |
13 March 2008 | Ad 24/01/08\gbp si 1552010@1=1552010\gbp ic 16611418/18163428\ (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: level one 77-83 high street new malden surrey KT3 4BT (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: level one 77-83 high street new malden surrey KT3 4BT (1 page) |
19 February 2008 | Au$ ic 54500000/0 17/10/07 au$ sr 27250@2000=54500000 (2 pages) |
19 February 2008 | Au$ ic 54500000/0 17/10/07 au$ sr 27250@2000=54500000 (2 pages) |
28 January 2008 | Memorandum and Articles of Association (16 pages) |
28 January 2008 | Memorandum and Articles of Association (16 pages) |
18 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
18 January 2008 | Full accounts made up to 30 June 2006 (19 pages) |
18 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
18 January 2008 | Full accounts made up to 30 June 2006 (19 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
27 July 2007 | Memorandum and Articles of Association (7 pages) |
27 July 2007 | Memorandum and Articles of Association (7 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Particulars of contract relating to shares (3 pages) |
25 July 2007 | Nc inc already adjusted 25/06/07 (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Ad 25/06/07--------- £ si 5991409@1=5991409 £ ic 10100000/16091409 (2 pages) |
25 July 2007 | Particulars of contract relating to shares (3 pages) |
25 July 2007 | Ad 27/06/07--------- £ si 520009@1=520009 £ ic 16091409/16611418 (2 pages) |
25 July 2007 | Ad 27/06/07--------- £ si 520009@1=520009 £ ic 16091409/16611418 (2 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Nc inc already adjusted 25/06/07 (1 page) |
25 July 2007 | Ad 25/06/07--------- £ si 5991409@1=5991409 £ ic 10100000/16091409 (2 pages) |
24 March 2007 | Return made up to 27/02/07; full list of members (9 pages) |
24 March 2007 | Return made up to 27/02/07; full list of members (9 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
18 October 2006 | Full accounts made up to 30 June 2005 (16 pages) |
18 October 2006 | Full accounts made up to 30 June 2005 (16 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
28 April 2006 | Return made up to 27/02/05; full list of members; amend (9 pages) |
28 April 2006 | Ad 15/02/06--------- £ si 2000000@1=2000000 £ ic 8100000/10100000 (2 pages) |
28 April 2006 | Return made up to 27/02/05; full list of members; amend (9 pages) |
28 April 2006 | Ad 15/02/06--------- £ si 2000000@1=2000000 £ ic 8100000/10100000 (2 pages) |
28 April 2006 | Return made up to 27/02/06; full list of members (9 pages) |
28 April 2006 | Return made up to 27/02/06; full list of members (9 pages) |
24 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
24 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
1 February 2006 | Full accounts made up to 30 June 2004 (16 pages) |
1 February 2006 | Full accounts made up to 30 June 2004 (16 pages) |
29 June 2005 | Return made up to 27/02/05; full list of members (7 pages) |
29 June 2005 | Return made up to 27/02/05; full list of members (7 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 27/02/04; full list of members (7 pages) |
20 April 2004 | Return made up to 27/02/04; full list of members (7 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
29 April 2003 | Ad 26/03/03--------- au$ si 1250@2000=2500000 au$ ic 52000/2552000 (2 pages) |
29 April 2003 | Ad 26/03/03--------- au$ si 1250@2000=2500000 au$ ic 52000/2552000 (2 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Resolutions
|
7 April 2003 | Nc inc already adjusted 07/03/02 (1 page) |
7 April 2003 | Ad 07/03/03--------- au$ si 26000@2=52000 au$ ic 0/52000 (2 pages) |
7 April 2003 | Ad 07/03/03--------- au$ si 26000@2=52000 au$ ic 0/52000 (2 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Ad 07/03/03--------- £ si 8000@1=8000 £ ic 100000/108000 (2 pages) |
7 April 2003 | Nc inc already adjusted 07/03/02 (1 page) |
7 April 2003 | Ad 07/03/03--------- £ si 8000@1=8000 £ ic 100000/108000 (2 pages) |
7 April 2003 | Resolutions
|
19 March 2003 | Ad 07/03/03--------- £ si 85000@1=85000 £ ic 15000/100000 (2 pages) |
19 March 2003 | Ad 07/03/03--------- £ si 85000@1=85000 £ ic 15000/100000 (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Ad 02/03/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
10 March 2003 | Ad 02/03/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
27 February 2003 | Incorporation (28 pages) |
27 February 2003 | Incorporation (28 pages) |