Mitcham
Surrey
CR4 3JD
Director Name | Miss Rosita Imelda Belinda Nasta |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 44a Woodville Road Thornton Heath Croydon Surrey CR7 8LG |
Secretary Name | Miss Rosita Imelda Belinda Nasta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 44a Woodville Road Thornton Heath Croydon Surrey CR7 8LG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
23 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 July 2005 | Return made up to 07/05/05; full list of members (7 pages) |
11 July 2005 | Return made up to 07/05/05; full list of members (7 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 16-18 upland road dulwich london SE22 9GG (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 16-18 upland road dulwich london SE22 9GG (1 page) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
23 March 2005 | Ad 07/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 2005 | Ad 07/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
7 May 2004 | Incorporation (12 pages) |
7 May 2004 | Incorporation (12 pages) |