Mortlake
London
SW14 7HL
Secretary Name | Veronica Irene Beresford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 September 2010) |
Role | Company Director |
Correspondence Address | 20 Mill Park Drive Braintree Essex CM7 1XF |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 12-42 3rd Floor Kings House Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2010 | Application to strike the company off the register (3 pages) |
27 May 2010 | Application to strike the company off the register (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 October 2009 | Registered office address changed from 15 Kingsway Mortlake London SW14 7HL on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 15 Kingsway Mortlake London SW14 7HL on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 15 Kingsway Mortlake London SW14 7HL on 9 October 2009 (2 pages) |
5 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
4 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
4 March 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
4 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
4 March 2008 | Director's Change of Particulars / johnbarry wellard / 03/03/2008 / Title was: , now: mr; Forename was: johnbarry, now: john; Middle Name/s was: , now: barry; HouseName/Number was: , now: 15; Street was: 15 kingsway, now: kingsway; Area was: mort lake, now: mortlake; Country was: , now: united kingdom (2 pages) |
4 March 2008 | Director's change of particulars / johnbarry wellard / 03/03/2008 (2 pages) |
18 September 2007 | Memorandum and Articles of Association (21 pages) |
18 September 2007 | Memorandum and Articles of Association (21 pages) |
9 September 2007 | Location of register of members (1 page) |
9 September 2007 | Location of register of members (1 page) |
6 September 2007 | Company name changed brookson (5491D) LIMITED\certificate issued on 06/09/07 (3 pages) |
6 September 2007 | Company name changed brookson (5491D) LIMITED\certificate issued on 06/09/07 (3 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
7 February 2007 | Incorporation (18 pages) |
7 February 2007 | Incorporation (18 pages) |