18 Downs Way
Tadworth
Surrey
KT20 5DJ
Secretary Name | Mayfair Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | Jacqueline Ann Garland |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Tulloch 9 The Ridgeway Friston East Sussex BN20 0EZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 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 | 17 July 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,253 |
Current Liabilities | £3,253 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2012 | Application to strike the company off the register (3 pages) |
10 February 2012 | Application to strike the company off the register (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 October 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 August 2010 | Secretary's details changed for Mayfair Company Services Limited on 17 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Secretary's details changed for Mayfair Company Services Limited on 17 July 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
16 January 2008 | Accounts made up to 31 January 2007 (5 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
19 November 2007 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
19 November 2007 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
25 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
14 August 2006 | Ad 17/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Ad 17/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Incorporation (12 pages) |
17 July 2006 | Incorporation (12 pages) |