41 Merton Road
London
SW18 5SU
Secretary Name | Peter Gareth Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(3 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 April 2009) |
Role | Retailer |
Correspondence Address | 5 Calico Court 41 Merton Road London SW18 5SU |
Director Name | Tielman Christiaan Meyer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Aandster Avenue Glen Marais Proper 1630 |
Director Name | Judith Mary Priday |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Parkside High Street Potters Bar EN6 5AU |
Secretary Name | Judith Mary Priday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Parkside High Street Potters Bar EN6 5AU |
Director Name | Lee Spence Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2005) |
Role | Administrator |
Correspondence Address | 32 Charles Street Barnes London SW13 0NZ |
Director Name | Robin Mark Ackroyd Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 2007) |
Role | IT Project Manager |
Correspondence Address | 32 Charles Street Barnes London SW13 0NZ |
Secretary Name | Lee Spence Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | 32 Charles Street Barnes London SW13 0NZ |
Secretary Name | Robin Mark Ackroyd Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 07 June 2006) |
Role | Retailer |
Correspondence Address | 32 Charles Street Barnes London SW13 0NZ |
Registered Address | 76 White Hart Lane Barnes London SW13 0PZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 April 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2008 | Appointment terminate, director and secretary robin mark ackroyd smith logged form (1 page) |
4 September 2008 | Application for striking-off (1 page) |
27 June 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Return made up to 03/06/06; full list of members
|
6 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
9 September 2005 | Company name changed david llewellyn international li mited\certificate issued on 09/09/05 (2 pages) |
12 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
7 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
4 August 2004 | Return made up to 03/06/04; full list of members
|
28 February 2004 | New director appointed (2 pages) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: 6 parkside high street potters bar EN6 5AU (1 page) |
30 September 2003 | Director resigned (1 page) |
8 September 2003 | Company name changed griffiths & griffiths internatio nal LTD\certificate issued on 08/09/03 (2 pages) |
3 June 2003 | Incorporation (8 pages) |