Mortimer
Reading
Berkshire
RG7 3UB
Director Name | Miss Emma Plumridge |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Role | Designated Member |
Country of Residence | United Kingdom |
Correspondence Address | Maclaren House Birch Lane Mortimer Reading Berkshire RG7 3UB |
Director Name | Mr Stuart Simon Swycher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Centaur Secretaries Ltd 3rd Floor 24 Old Bond Street London W1S 4BH |
Secretary Name | Phillipa Hughes |
---|---|
Status | Closed |
Appointed | 30 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 June 2012) |
Role | Company Director |
Correspondence Address | 12a Berkeley Mews London W1H 7AT |
Director Name | Mr Kevin Lindsay Holder |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Vicarage Wood Way Tilehurst Reading Berkshire RG31 6ZX |
Secretary Name | Mr Kevin Lindsay Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Vicarage Wood Way Tilehurst Reading Berkshire RG31 6ZX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Centaur Secretaries Ltd 3rd Floor 24 Old Bond Street London W1S 4BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Qube Homes LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £904 |
Cash | £3,981 |
Current Liabilities | £5,783 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | Application to strike the company off the register (3 pages) |
6 March 2012 | Application to strike the company off the register (3 pages) |
13 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
22 November 2011 | Auditor's resignation (1 page) |
22 November 2011 | Auditor's resignation (1 page) |
26 September 2011 | Director's details changed for Mr Stuart Simon Swycher on 15 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Stuart Simon Swycher on 15 September 2011 (2 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
13 November 2009 | Secretary's details changed for Phillipa Hughes on 27 October 2009 (1 page) |
13 November 2009 | Director's details changed for Stuart Simon Swycher on 27 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Phillipa Hughes on 27 October 2009 (1 page) |
13 November 2009 | Director's details changed for Stuart Simon Swycher on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
26 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
2 July 2008 | Appointment Terminated Director and Secretary kevin holder (1 page) |
2 July 2008 | Secretary appointed phillipa hughes (1 page) |
2 July 2008 | Appointment terminated director and secretary kevin holder (1 page) |
2 July 2008 | Secretary appointed phillipa hughes (1 page) |
17 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
17 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
13 November 2006 | Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page) |
13 November 2006 | Resolutions
|
13 November 2006 | Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page) |
13 November 2006 | Resolutions
|
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New secretary appointed;new director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New secretary appointed;new director appointed (3 pages) |
9 October 2006 | Incorporation (20 pages) |
9 October 2006 | Incorporation (20 pages) |