Morden
Surrey
SM4 6DH
Director Name | Mr Kenneth Macalister |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 02 June 2004(2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 The Drive Morden Surrey SM4 6DH |
Secretary Name | Ms Chantal Dietlinde Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2004(2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 The Drive Morden Surrey SM4 6DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tregarvon Studios 63 The Drive Morden Surrey SM4 6DH |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
23 May 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Application to strike the company off the register (3 pages) |
14 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
21 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from Passion for the Planet Suite 2 Zeal House Deer Park Road Wimblrdon London SW19 3GY on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from Passion for the Planet Suite 2 Zeal House Deer Park Road Wimblrdon London SW19 3GY on 19 May 2011 (1 page) |
8 September 2010 | Withdraw the company strike off application (2 pages) |
8 September 2010 | Withdraw the company strike off application (2 pages) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2010 | Application to strike the company off the register (3 pages) |
18 August 2010 | Application to strike the company off the register (3 pages) |
17 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
12 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
26 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
26 September 2008 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
26 September 2008 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
23 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
24 May 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
24 May 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
13 March 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
13 March 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
25 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
25 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
9 June 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: c/o passion for the planet zeal house deer park road, wimbledon london SW19 3GY (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Ad 02/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2004 | Ad 02/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: c/o passion for the planet zeal house deer park road, wimbledon london SW19 3GY (1 page) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
19 May 2004 | Incorporation (9 pages) |
19 May 2004 | Incorporation (9 pages) |