Morden
Surrey
SM4 5DF
Secretary Name | Tanya Dempsey |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 23 February 2005(same day as company formation) |
Role | Construction Management |
Correspondence Address | 20 Queens Road Morden Surrey SM4 5DF |
Secretary Name | Christopher Paul Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Dagmar Road Kingston Upon Thames Surrey KT2 6DP |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 82 Braemar Road Worcester Park Surrey KT4 8SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,256 |
Cash | £15,645 |
Current Liabilities | £14,359 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2011 | Application to strike the company off the register (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 April 2011 | Application to strike the company off the register (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 June 2010 | Director's details changed for Wouter Alexander Smith on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 20 Queens Road Morden Surrey SM4 5DF United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 20 Queens Road Morden Surrey SM4 5DF United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Wouter Alexander Smith on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 20 Queens Road Morden Surrey SM4 5DF United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Wouter Alexander Smith on 4 June 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Director's details changed for Wouter Alexander Smith on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Director's details changed for Wouter Alexander Smith on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Wouter Alexander Smith on 1 October 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 February 2009 | Secretary's change of particulars / tanya dempsey / 01/01/2009 (1 page) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Director's change of particulars / wouter smith / 01/01/2009 (1 page) |
11 February 2009 | Director's Change of Particulars / wouter smith / 01/01/2009 / HouseName/Number was: , now: 20; Street was: 26 palace court, now: queens road; Area was: adams close, now: ; Post Town was: surbiton, now: morden; Post Code was: KT5 8LB, now: SM4 5DF; Country was: , now: united kingdom (1 page) |
11 February 2009 | Secretary's Change of Particulars / tanya dempsey / 01/01/2009 / HouseName/Number was: , now: 20; Street was: 26 palace court, now: queens road; Post Town was: surbiton, now: morden; Post Code was: KT5 8LB, now: SM4 5DF; Country was: , now: united kingdom (1 page) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 26 palace court adams close surbiton surrey KT5 8LB (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 26 palace court adams close surbiton surrey KT5 8LB (1 page) |
9 April 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
9 April 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
26 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
14 August 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
14 August 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
17 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
17 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 26 palace court adams close surbiton surrey KT5 8LB (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 26 palace court adams close surbiton surrey KT5 8LB (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 23/02/06; full list of members (2 pages) |
28 September 2006 | Return made up to 23/02/06; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 28 palace court adams close surbiton surrey KT5 8LB (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 28 palace court adams close surbiton surrey KT5 8LB (1 page) |
7 April 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
7 April 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 26 palace court adams close surbiton surrey KT5 8LB (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 26 palace court adams close surbiton surrey KT5 8LB (1 page) |
7 March 2006 | Secretary resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: no 1 approach road raynes park london SW20 8BA (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: no 1 approach road raynes park london SW20 8BA (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
23 February 2005 | Incorporation (13 pages) |
23 February 2005 | Incorporation (13 pages) |