Morden
Surrey
SM4 6SZ
Director Name | Michael Spencer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2012(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 28 May 2013) |
Role | Job Advisor |
Country of Residence | England |
Correspondence Address | 16b Woodville Road London E11 3BH |
Director Name | Mr Charlie Watson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Thrale House 44-46 Southwark Street London SE1 1UN |
Director Name | Michael Spencer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2012) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 30 Cormorant Road Forest Gate London E7 9RS |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Michael Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,180 |
Current Liabilities | £1,350 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Application to strike the company off the register (3 pages) |
17 October 2012 | Appointment of Michael Spencer as a director on 17 October 2012 (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 October 2012 | Appointment of Michael Spencer as a director (2 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
16 February 2012 | Termination of appointment of Michael Spencer as a director on 14 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Michael Spencer as a director (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Registered office address changed from 30, Cormorant Road London E7 9RS United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Appointment of Mr David James Kohn as a director (2 pages) |
16 November 2011 | Registered office address changed from 30, Cormorant Road London E7 9RS United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Appointment of Mr David James Kohn as a director on 11 November 2011 (2 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Termination of appointment of Charlie Watson as a director (2 pages) |
7 April 2011 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
7 April 2011 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
7 April 2011 | Termination of appointment of Charlie Watson as a director (2 pages) |
7 April 2011 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
17 March 2011 | Appointment of Michael Spencer as a director (3 pages) |
17 March 2011 | Appointment of Michael Spencer as a director (3 pages) |
4 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
4 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
18 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Incorporation (13 pages) |
9 June 2009 | Incorporation (13 pages) |