New Malden
Surrey
KT3 6PF
Director Name | Mrs Sharon Anne Corden |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 122 Motspur Park New Malden Surrey KT3 6PF |
Secretary Name | Andrew John Corden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Compleat Property Management 122 Motspur Park New Malden Surrey KT3 6PF |
Director Name | Joanne Coughlan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Birch Lawn Mountview Road Claygate Surrey KT10 0UB |
Director Name | Mr Nicholas Sean Coughlan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birch Lawn Mountview Road Claygate Surrey KT10 0UB |
Registered Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
9 April 2010 | Registered office address changed from 4 St Marks Place Wimbledon London SW19 7ND on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 4 st Marks Place Wimbledon London SW19 7nd on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 4 St Marks Place Wimbledon London SW19 7ND on 9 April 2010 (2 pages) |
4 February 2010 | Termination of appointment of Joanne Coughlan as a director (2 pages) |
4 February 2010 | Termination of appointment of Joanne Coughlan as a director (2 pages) |
4 February 2010 | Termination of appointment of Nicholas Coughlan as a director (2 pages) |
4 February 2010 | Termination of appointment of Nicholas Coughlan as a director (2 pages) |
6 May 2009 | Incorporation (13 pages) |
6 May 2009 | Incorporation (13 pages) |