Mercer Island
Wa98040
Secretary Name | Mary Teresa Nutbeem-Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2007(1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 October 2012) |
Role | Company Director |
Correspondence Address | 11a Blondell Drive Aldwick West Sussex PO21 4BQ |
Director Name | Simon Ashley Joinson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fisher Rowe Close Bramley Guildford Surrey GU5 0EH |
Secretary Name | Claire Louise Joinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fisher Rowe Close Bramley Surrey GU5 0EH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Devon House Church Hill London N21 1LE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Director's details changed for Claire Louise Joinson on 1 March 2011 (2 pages) |
4 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Director's details changed for Claire Louise Joinson on 1 March 2011 (2 pages) |
4 May 2011 | Director's details changed for Claire Louise Joinson on 1 March 2011 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Claire Louise Joinson on 16 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Claire Louise Joinson on 16 March 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
14 April 2009 | Director's Change of Particulars / claire joinson / 10/02/2009 / HouseName/Number was: , now: woodstream; Street was: 7 fisher rowe close, now: 10 ifoldhurst; Area was: , now: ifold, loxwood; Post Town was: bramley, now: billingshurst; Region was: surrey, now: west sussex; Post Code was: GU5 0EH, now: RH14 0TX; Country was: , now: united kingdom (1 page) |
14 April 2009 | Director's change of particulars / claire joinson / 10/02/2009 (1 page) |
14 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 314 regents park road finchley london N3 2LT (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 314 regents park road finchley london N3 2LT (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
18 June 2007 | Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2007 | Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Incorporation (19 pages) |