New Malden
Surrey
KT3 6LX
Secretary Name | Mr Ennis Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Arthur Road New Malden Surrey KT3 6LX |
Registered Address | 18 Arthur Road New Malden KT3 6LX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£37,581 |
Cash | £2,578 |
Current Liabilities | £65,266 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2009 | Annual return made up to 14 June 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Annual return made up to 14 June 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Compulsory strike-off action has been suspended (1 page) |
2 December 2009 | Compulsory strike-off action has been suspended (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 21 marlborough street brighton east sussex BN1 3EE (1 page) |
23 February 2009 | Director's change of particulars / barbara mallinson / 17/02/2009 (1 page) |
23 February 2009 | Secretary's Change of Particulars / ennis jones / 17/02/2009 / HouseName/Number was: 21, now: 18; Street was: marlborough street, now: arthur road; Post Town was: brighton, now: new malden; Region was: east sussex, now: surrey; Post Code was: BN1 3EE, now: KT3 6LX; Country was: , now: united kingdom (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 21 marlborough street brighton east sussex BN1 3EE (1 page) |
23 February 2009 | Secretary's change of particulars / ennis jones / 17/02/2009 (1 page) |
23 February 2009 | Director's Change of Particulars / barbara mallinson / 17/02/2009 / HouseName/Number was: 21, now: 18; Street was: marlborough street, now: arthur road; Post Town was: london, now: new malden; Region was: , now: surrey; Post Code was: BN1 3EE, now: KT3 6LX; Country was: , now: united kingdom (1 page) |
12 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
11 August 2008 | Director's change of particulars / barbara mallinson / 11/08/2008 (2 pages) |
11 August 2008 | Secretary's change of particulars / ennis jones / 11/08/2008 (2 pages) |
11 August 2008 | Secretary's Change of Particulars / ennis jones / 11/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 21; Street was: flat 3 52 blenheim crescent, now: marlborough street; Post Town was: london, now: brighton; Region was: , now: east sussex; Post Code was: W11 1NY, now: BN1 3EE (2 pages) |
11 August 2008 | Director's Change of Particulars / barbara mallinson / 11/08/2008 / Title was: , now: miss; HouseName/Number was: , now: 21; Street was: flat 3, now: marlborough street; Area was: 52 blenheim crescent, now: ; Post Code was: W11 1NY, now: BN1 3EE (2 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: unit 301 canalot studios 222 kensal road kensal town london W10 5BN (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: unit 301 canalot studios 222 kensal road kensal town london W10 5BN (2 pages) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: canalot studios 222 kensal road kensal town london W10 5BN (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: canalot studios 222 kensal road kensal town london W10 5BN (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
15 August 2007 | Director's particulars changed (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 2 88 kensington park road london W11 2PL (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 2 88 kensington park road london W11 2PL (1 page) |
30 October 2006 | Company name changed budget patrol LIMITED\certificate issued on 30/10/06 (2 pages) |
30 October 2006 | Company name changed budget patrol LIMITED\certificate issued on 30/10/06 (2 pages) |
14 June 2006 | Incorporation (14 pages) |
14 June 2006 | Incorporation (14 pages) |