Mitcham
Surrey
CR4 2ER
Secretary Name | Tara MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2004(7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 04 June 2013) |
Role | Company Director |
Correspondence Address | 11 Messer Court 26 The Waldrons Croydon Surrey CR0 4AX |
Director Name | Noble Lano |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 June 2013) |
Role | Company Director |
Correspondence Address | 78 Windham Avenue Croydon Surrey CR0 0HW |
Director Name | Abass Adedeji |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Canon Beck Road Rotherhithe Street London SE16 7DF |
Director Name | Sadia Chant |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Carleton Close Hook Hampshire RG27 9ND |
Director Name | Mrs Geraldine Margaret Dack |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Driftway Road Hook Hampshire RG27 9SB |
Secretary Name | Sadia Chant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Carleton Close Hook Hampshire RG27 9ND |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Suite 218 Connect House 21 Willow Lane Mitcham Surrey CR4 4NA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Compulsory strike-off action has been suspended (1 page) |
22 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
28 March 2011 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
10 March 2011 | Accounts for a dormant company made up to 28 February 2008 (7 pages) |
10 March 2011 | Accounts for a dormant company made up to 28 February 2008 (7 pages) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
2 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
14 April 2008 | Full accounts made up to 28 February 2006 (13 pages) |
14 April 2008 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
14 April 2008 | Full accounts made up to 28 February 2006 (13 pages) |
14 April 2008 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
14 April 2008 | Return made up to 19/02/08; no change of members (7 pages) |
14 April 2008 | Return made up to 19/02/08; no change of members (7 pages) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
4 April 2007 | Return made up to 19/02/07; full list of members
|
4 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 23 duke road london W4 2BA (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 23 duke road london W4 2BA (1 page) |
22 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
12 April 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
12 April 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
7 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 23 duke road chiswick london W4 2BA (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 23 duke road chiswick london W4 2BA (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 24 carleton close hook hampshire RG27 9ND (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 24 carleton close hook hampshire RG27 9ND (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Ad 19/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Ad 19/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Incorporation (9 pages) |
19 February 2004 | Incorporation (9 pages) |