33 Glaisher Street
London
SE8 3JW
Secretary Name | Mr Stephen Peter David Murrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Lime Grove New Malden Kingston Upon Thames Surrey KT3 3TP |
Director Name | Mr Stephen Peter David Murrell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Lime Grove New Malden Kingston Upon Thames Surrey KT3 3TP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 45 Lime Grove New Malden Surrey KT3 3TP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2011 | Application to strike the company off the register (3 pages) |
19 October 2011 | Application to strike the company off the register (3 pages) |
5 August 2011 | Director's details changed for Philip Leonard Brennan on 2 April 2011 (2 pages) |
5 August 2011 | Director's details changed for Philip Leonard Brennan on 2 April 2011 (2 pages) |
5 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Director's details changed for Philip Leonard Brennan on 2 April 2011 (2 pages) |
5 August 2011 | Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
6 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 25 May 2010 (1 page) |
15 April 2010 | Registered office address changed from 34 Cannon House Cannon Drive Canary Wharf London E14 4AS on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 34 Cannon House Cannon Drive Canary Wharf London E14 4AS on 15 April 2010 (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
13 November 2009 | Termination of appointment of Stephen Murrell as a director (1 page) |
13 November 2009 | Termination of appointment of Stephen Murrell as a director (1 page) |
20 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
30 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 4TH-5TH floors staple inn buildings north london WC1V 7PZ (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 4TH-5TH floors staple inn buildings north london WC1V 7PZ (1 page) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
19 May 2008 | Director's Change of Particulars / philip brennan / 19/05/2008 / HouseName/Number was: , now: 33; Street was: 30D crooms hill, now: maidenstone hill; Post Code was: SE10 8ER, now: SE10 8SY (1 page) |
19 May 2008 | Director's change of particulars / philip brennan / 19/05/2008 (1 page) |
27 February 2008 | Director and secretary's change of particulars / stephen murrell / 01/02/2008 (1 page) |
27 February 2008 | Director and Secretary's Change of Particulars / stephen murrell / 01/02/2008 / HouseName/Number was: , now: 45; Street was: 93 lakeside house, now: lime grove; Area was: eaton drive, now: new malden; Region was: , now: surrey; Post Code was: KT2 7RA, now: KT3 3TP (1 page) |
22 August 2007 | Return made up to 19/05/07; full list of members (2 pages) |
22 August 2007 | Return made up to 19/05/07; full list of members (2 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
8 August 2007 | Accounts made up to 31 May 2007 (1 page) |
19 June 2006 | Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2006 | Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
9 June 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
19 May 2006 | Incorporation (14 pages) |
19 May 2006 | Incorporation (14 pages) |