Morden
Surrey
SM4 4LL
Director Name | Janet Catherine Lord |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Greenacres Read Burnley Lancashire BB12 7PT |
Director Name | Robert Andrew Lord |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Claremont 53 Pendle Road Clitheroe Lancashire BB7 1JQ |
Secretary Name | Janet Catherine Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Greenacres Read Burnley Lancashire BB12 7PT |
Director Name | Mr Neil Stuart Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
Secretary Name | Mr Neil Stuart Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
Director Name | Mr Paul Julian Rushent |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Registered Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lower Morden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a director (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a director (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
13 July 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
13 July 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 December 2009 (1 page) |
12 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 December 2009 (1 page) |
12 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
8 December 2009 | Termination of appointment of Robert Lord as a director (1 page) |
8 December 2009 | Termination of appointment of Janet Lord as a director (3 pages) |
8 December 2009 | Termination of appointment of Janet Lord as a director (3 pages) |
8 December 2009 | Termination of appointment of Robert Lord as a director (1 page) |
9 October 2009 | Termination of appointment of Paul Rushent as a director (1 page) |
9 October 2009 | Termination of appointment of Paul Rushent as a director (1 page) |
25 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
25 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
6 May 2009 | Accounts made up to 30 June 2008 (1 page) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Return made up to 25/04/08; full list of members (4 pages) |
26 January 2009 | Return made up to 25/04/08; full list of members (4 pages) |
18 September 2008 | Secretary appointed neil williams (2 pages) |
18 September 2008 | Secretary appointed neil williams (2 pages) |
9 September 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
9 September 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
28 August 2008 | Accounts made up to 31 October 2007 (6 pages) |
15 August 2008 | Director appointed paul rushent (3 pages) |
15 August 2008 | Appointment Terminated Secretary janet lord (1 page) |
15 August 2008 | Director appointed paul rushent (3 pages) |
15 August 2008 | Appointment terminated secretary janet lord (1 page) |
17 March 2008 | Director appointed christopher albert cheshire (2 pages) |
17 March 2008 | Director appointed christopher albert cheshire (2 pages) |
13 March 2008 | Director appointed neil stuart williams (2 pages) |
13 March 2008 | Director appointed neil stuart williams (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from central buildings, richmond terrace, blackburn lancashire BB1 7AP (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from central buildings, richmond terrace, blackburn lancashire BB1 7AP (1 page) |
11 May 2007 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
11 May 2007 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
25 April 2007 | Incorporation (17 pages) |
25 April 2007 | Incorporation (17 pages) |