Mickleham
Dorking
Surrey
RH5 6DY
Secretary Name | Simon Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 17 March 2015) |
Role | Car Dealers |
Correspondence Address | 1 Heritage Court Bradley Close Belmont Sutton Surrey SM2 6BU |
Secretary Name | Majella Halfhide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 262 Lower Road Great Buckham Surrey KT23 4DL |
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Garry Joseph Mcgrath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,623 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Registered office address changed from Tax-Link, Chartered Accountants 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Tax-Link, Chartered Accountants 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 7 October 2014 (1 page) |
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 November 2009 | Director's details changed for Mr Garry Joseph Mcgrath on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Mr Garry Joseph Mcgrath on 3 November 2009 (2 pages) |
6 March 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
11 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
3 April 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
6 March 2007 | New director appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
12 October 2006 | Incorporation (6 pages) |