Mitcham
Surrey
CR4 2HT
Director Name | Bernard Patrick McCarthy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(1 month after company formation) |
Appointment Duration | 2 years (closed 20 August 2008) |
Role | Brick Work |
Correspondence Address | 6 Royston Road Penge London SE20 7QN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,295 |
Current Liabilities | £4,820 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2007 | Application for striking-off (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 October 2007 | Return made up to 19/07/07; full list of members (2 pages) |
23 November 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
1 September 2006 | Ad 19/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
19 July 2006 | Incorporation (9 pages) |