Morden
Surrey
SM4 6NJ
Secretary Name | Kerrie Joanne Proud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 30 Kirkstead Road Morden Surrey SM4 6NJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 278 Mitcham Lane London SW16 6NU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,942 |
Cash | £932 |
Current Liabilities | £10,793 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 October 2007 | Return made up to 15/06/07; full list of members (2 pages) |
26 October 2007 | Return made up to 15/06/07; full list of members (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: reddin house 278 mitcham lane london SW16 6NU (1 page) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: reddin house 278 mitcham lane london SW16 6NU (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
15 June 2006 | Incorporation (13 pages) |
15 June 2006 | Incorporation (13 pages) |