Mitcham
London
CR4 3HJ
Director Name | Barry Edward Kerbey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 13 Steers Mead Mitcham London CR4 3HJ |
Secretary Name | T4U (Corporation) |
---|---|
Status | Closed |
Appointed | 17 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 September 2005) |
Correspondence Address | 21 Lady Yorke Park Seven Hills Road Iver Heath Buckinghamshire SL0 0PD |
Secretary Name | Tessa Louise Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Auditor |
Correspondence Address | 21 Lady Yorke Park Seven Hills Road Iver Heath Buckinghamshire SL0 0PD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 13 Steers Mead Mitcham Surrey CR4 3JX |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,098 |
Cash | £1,741 |
Current Liabilities | £329 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2005 | Application for striking-off (1 page) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
30 September 2003 | Company name changed ideal building LTD\certificate issued on 30/09/03 (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 21 lady yorke park, sevenhills road, iver heath bucks SL0 0PD (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Director resigned (1 page) |