Morden
Surrey
SM4 5PG
Secretary Name | Miss Wilhemina Anang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2009(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 06 December 2016) |
Role | Secretary |
Correspondence Address | Apt 8 8 Gwynne Road London SW11 3GJ |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Telephone | 020 84081572 |
---|---|
Telephone region | London |
Registered Address | Apt 8 8 Gwynne Road London SW11 3GJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,009 |
Cash | £1,396 |
Current Liabilities | £4,483 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | Application to strike the company off the register (3 pages) |
13 September 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Registered office address changed from The Generator Business Centre Suite 14 95 Miles Road Mitcham Surrey CR4 3FH to Apt 8 8 Gwynne Road London SW11 3GJ on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from The Generator Business Centre Suite 14 95 Miles Road Mitcham Surrey CR4 3FH to Apt 8 8 Gwynne Road London SW11 3GJ on 14 April 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 June 2012 | Secretary's details changed for Wilhemina Anang on 16 May 2012 (1 page) |
22 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Secretary's details changed for Wilhemina Anang on 16 May 2012 (1 page) |
22 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2011 | Company name changed professional recruit LIMITED\certificate issued on 07/01/11
|
7 January 2011 | Change of name notice (2 pages) |
7 January 2011 | Company name changed professional recruit LIMITED\certificate issued on 07/01/11
|
7 January 2011 | Change of name notice (2 pages) |
9 August 2010 | Registered office address changed from Generator Business Centre Suite 14 95 Miles Road Mitcham Surrey CR4 3DA on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Generator Business Centre Suite 14 95 Miles Road Mitcham Surrey CR4 3DA on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Generator Business Centre Suite 14 95 Miles Road Mitcham Surrey CR4 3DA on 9 August 2010 (1 page) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Registered office address changed from 48 London Road Tooting London SW17 9HP on 26 May 2010 (1 page) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Fiifi Asante Mparey on 27 April 2010 (2 pages) |
26 May 2010 | Registered office address changed from 48 London Road Tooting London SW17 9HP on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Fiifi Asante Mparey on 27 April 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
17 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
17 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
19 February 2009 | Appointment terminated secretary nationwide company secretaries LTD (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from somerset house 40-49 price street birmingham B4 6LZ (1 page) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
19 February 2009 | Secretary appointed wilhemina anang (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from somerset house 40-49 price street birmingham B4 6LZ (1 page) |
19 February 2009 | Secretary appointed wilhemina anang (1 page) |
19 February 2009 | Appointment terminated secretary nationwide company secretaries LTD (1 page) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
20 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
27 April 2007 | Incorporation (16 pages) |
27 April 2007 | Incorporation (16 pages) |