Weybridge
Surrey
KT13 9SU
Secretary Name | MT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | Palace Road Douglas Isle Of Man IM2 4LB |
Director Name | Mr Edward Watkin Gittins |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Ballavale House Santon Isle Of Man IM4 1EH |
Director Name | Bernard Patrick Joseph Okelly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2007(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 August 2008) |
Role | Tax Consultant |
Correspondence Address | Cronk Gennal Alexander Drive Douglas Isle Of Man IM2 3QX |
Registered Address | Pembroke Consulting Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
600 at 1 | Edward Gittins 60.00% Ordinary |
---|---|
400 at 1 | Tony Jaume 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,879 |
Current Liabilities | £15,193 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2011 | Application to strike the company off the register (3 pages) |
9 February 2011 | Application to strike the company off the register (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 January 2010 | Secretary's details changed for Mt Secretaries Limited on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Tony Jaume on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Director's details changed for Tony Jaume on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mt Secretaries Limited on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Secretary's details changed for Mt Secretaries Limited on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Tony Jaume on 8 January 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 February 2009 | Return made up to 15/12/08; full list of members (6 pages) |
16 February 2009 | Return made up to 15/12/08; full list of members (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 August 2008 | Appointment Terminated Director bernard okelly (1 page) |
18 August 2008 | Appointment terminated director bernard okelly (1 page) |
7 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
18 February 2007 | Return made up to 15/12/06; full list of members (7 pages) |
18 February 2007 | Return made up to 15/12/06; full list of members (7 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 February 2006 | Return made up to 15/12/05; full list of members; amend
|
2 February 2006 | Ad 15/12/04--------- £ si 999@1 (2 pages) |
2 February 2006 | Ad 15/12/04--------- £ si 999@1 (2 pages) |
2 February 2006 | Return made up to 15/12/05; full list of members; amend (7 pages) |
19 January 2006 | Ad 15/12/04--------- £ si 1000@1 (2 pages) |
19 January 2006 | Ad 15/12/04--------- £ si 1000@1 (2 pages) |
11 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 27 montpelier street knightsbridge london SW7 1HF (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 27 montpelier street knightsbridge london SW7 1HF (1 page) |
18 July 2005 | Company name changed montpelier (weybridge) LIMITED\certificate issued on 18/07/05 (2 pages) |
18 July 2005 | Company name changed montpelier (weybridge) LIMITED\certificate issued on 18/07/05 (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
15 December 2004 | Incorporation (16 pages) |
15 December 2004 | Incorporation (16 pages) |