St. Marys Island
Chatham
Kent
ME4 3LE
Director Name | Mr Marcus Clark |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 The Crescent St Marys Island Chatham Maritime Kent ME4 3LE |
Secretary Name | Janice Lesley Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Practice Manager |
Correspondence Address | 24 Onslow Gardens Wallington Surrey SM6 9QN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Saxon House 17 Lewis Road Sutton Surrey SM1 4BR |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
100 at 1 | Marcus Clark 57.14% Ordinary |
---|---|
25 at 1 | Ms Deborah Clark 14.29% Ordinary |
25 at 1 | Ms Janice Lesley Turnbull 14.29% Ordinary |
25 at 1 | Ronald Lambe 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,943 |
Cash | £336 |
Current Liabilities | £48,086 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2013 | Termination of appointment of Marcus Clark as a director (2 pages) |
---|---|
11 December 2010 | Compulsory strike-off action has been suspended (1 page) |
13 January 2010 | Compulsory strike-off action has been suspended (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 August 2008 | Return made up to 05/02/08; full list of members (4 pages) |
28 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 05/02/06; full list of members (3 pages) |
10 April 2006 | New secretary appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
29 November 2005 | Resolutions
|
18 May 2005 | Ad 27/04/05--------- £ si 50@1=50 £ ic 125/175 (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
23 February 2005 | Return made up to 05/02/05; full list of members
|
26 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 April 2004 | Ad 05/02/04--------- £ si 124@1=124 £ ic 1/125 (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
24 March 2004 | Resolutions
|
5 February 2004 | Incorporation (31 pages) |