Wallington
Surrey
SM6 9LN
Director Name | Miss Jennifer Ann Norris |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(same day as company formation) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 56 Carleton Avenue Wallington Surrey SM6 9LN |
Secretary Name | Miss Jennifer Ann Norris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(same day as company formation) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 56 Carleton Avenue Wallington Surrey SM6 9LN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.makeortake.net |
---|
Registered Address | 56 Carleton Avenue Wallington Surrey SM6 9LN |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
1 at £1 | Mark Adams 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 March 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 July 2015 | Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 June 2010 | Director's details changed for Jennifer Ann Norris on 8 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Jennifer Ann Norris on 8 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mark Slater Adams on 8 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mark Slater Adams on 8 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
1 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
9 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
17 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
7 July 2006 | Return made up to 08/06/06; change of members (7 pages) |
6 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Incorporation (16 pages) |