London
SW13 0HP
Director Name | Mrs Marie Christine Macnamara |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 31 Maycross Avenue Morden Surrey SM4 4DD |
Secretary Name | Mr Stephen Edward Macnamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 31 Maycross Avenue Morden Surrey SM4 4DD |
Registered Address | 7 Cedars Road London SW13 0HP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2009 | Application for striking-off (1 page) |
22 September 2009 | Application for striking-off (1 page) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 July 2009 | Return made up to 14/03/09; full list of members (3 pages) |
1 July 2009 | Return made up to 14/03/09; full list of members (3 pages) |
24 November 2008 | Return made up to 14/03/08; full list of members (3 pages) |
24 November 2008 | Return made up to 14/03/08; full list of members (3 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from solar house 31 maycross avenue morden surrey SM4 4DD (1 page) |
2 July 2008 | Appointment Terminated Secretary stephen macnamara (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from solar house 31 maycross avenue morden surrey SM4 4DD (1 page) |
2 July 2008 | Appointment terminated secretary stephen macnamara (1 page) |
2 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
2 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
28 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (1 page) |
13 September 2005 | Company name changed maycross research LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed maycross research LIMITED\certificate issued on 13/09/05 (2 pages) |
14 March 2005 | Incorporation (11 pages) |