33 Park Way
Camberley
Surrey
GU15 2PD
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr William John Fewtrell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carew Manor Cottages Church Road Wallington Surrey SM6 7NH |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | 37-39 Wates Way Mitcham Surrey CR4 4HR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2009 | Compulsory strike-off action has been suspended (1 page) |
19 December 2009 | Compulsory strike-off action has been suspended (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2009 | Appointment terminated director william fewtrell (1 page) |
8 June 2009 | Appointment Terminated Director william fewtrell (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 4TH floor 150-152 fenchurch street london EC3M 6BB (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 4TH floor 150-152 fenchurch street london EC3M 6BB (1 page) |
14 October 2008 | Secretary appointed graham kenneth urquhart (2 pages) |
14 October 2008 | Secretary appointed graham kenneth urquhart (2 pages) |
5 June 2008 | Director appointed michael david leney (4 pages) |
5 June 2008 | Director appointed william john fewtrell (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page) |
5 June 2008 | Director appointed michael david leney (4 pages) |
5 June 2008 | Appointment Terminated Secretary mh secretaries LIMITED (1 page) |
5 June 2008 | Appointment Terminated Director mh directors LIMITED (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page) |
5 June 2008 | Appointment terminated director mh directors LIMITED (1 page) |
5 June 2008 | Director appointed william john fewtrell (4 pages) |
5 June 2008 | Appointment terminated secretary mh secretaries LIMITED (1 page) |
19 May 2008 | Incorporation (15 pages) |
19 May 2008 | Incorporation (15 pages) |