Earlsfield
London
SW18 3QS
Secretary Name | Mr Michael Creak |
---|---|
Status | Closed |
Appointed | 19 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 07 May 2013) |
Role | Company Director |
Correspondence Address | Whitehaven New Park Road Cranleigh GU6 7HL |
Director Name | Mr Gary Martyn Thorpe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Felsham Road Putney London SW15 1AY |
Director Name | Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Circus Street Greenwich London SE10 8SN |
Director Name | Michael Peters Tyler |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 2009) |
Role | Chartered Surveyor |
Correspondence Address | 99 Haydon Park Road London SW19 8JH |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | Nuffield House 41-46 Piccadilly London W1J 0DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Application to strike the company off the register (3 pages) |
3 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-03-03
|
3 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-03-03
|
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
2 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
2 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
2 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
6 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
6 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Termination of appointment of Michael Tyler as a director (1 page) |
29 October 2009 | Termination of appointment of Michael Tyler as a director (1 page) |
13 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 June 2009 | Full accounts made up to 31 December 2007 (16 pages) |
6 June 2009 | Full accounts made up to 31 December 2007 (16 pages) |
18 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
22 October 2008 | Director's Change of Particulars / amanda hill / 21/10/2008 / Occupation was: director, now: property investment (1 page) |
22 October 2008 | Director's change of particulars / amanda hill / 21/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / michael tyler / 21/10/2008 (1 page) |
22 October 2008 | Director's Change of Particulars / michael tyler / 21/10/2008 / Occupation was: company director, now: chartered surveyor (1 page) |
2 September 2008 | Appointment Terminated Director martin mcgann (1 page) |
2 September 2008 | Appointment terminated director martin mcgann (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
7 January 2008 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
24 July 2007 | Particulars of mortgage/charge (25 pages) |
24 July 2007 | Particulars of mortgage/charge (25 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
23 May 2007 | Particulars of mortgage/charge (4 pages) |
23 May 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Particulars of mortgage/charge (6 pages) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Particulars of mortgage/charge (6 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 51 eastcheap london EC3M 1JP (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: 51 eastcheap london EC3M 1JP (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Director resigned (1 page) |
19 April 2007 | Company name changed minmar (827) LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed minmar (827) LIMITED\certificate issued on 19/04/07 (2 pages) |
21 February 2007 | Incorporation (24 pages) |