Morden
Surrey
SM4 4JZ
Director Name | Janet Elizabeth Sullivan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2003(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mallard Road South Croydon Surrey CR2 8PX |
Secretary Name | Greta Edie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 High Street South Norwood London SE25 6EF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Parish Church Junior School Warrington Road Croydon Surrey CR0 4BH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £10,360 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2008 | Application for striking-off (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 January 2008 | Annual return made up to 08/12/07 (2 pages) |
11 April 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 December 2006 | Annual return made up to 08/12/06 (4 pages) |
14 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
7 February 2006 | Annual return made up to 08/12/05 (4 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 March 2005 | Annual return made up to 08/12/04 (4 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
14 December 2003 | Secretary resigned;director resigned (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 December 2003 | Director resigned (1 page) |