Salfords
Surrey
RH1 5DH
Secretary Name | Miss Ifeyinwa Uchenna Nwando Onugha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wood Close Salfords Redhill Surrey RH1 5EE |
Secretary Name | Titi George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Uazelmere Lodge Lane Redhill Surrey RU1 5DH |
Registered Address | 32 North Street Leatherhead Surrey KT22 7AT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gabriel George 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,861 |
Current Liabilities | £6,447 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2013 | Final Gazette dissolved following liquidation (1 page) |
4 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | Completion of winding up (1 page) |
4 December 2012 | Completion of winding up (1 page) |
23 February 2012 | Order of court to wind up (3 pages) |
23 February 2012 | Order of court to wind up (3 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (15 pages) |
5 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (15 pages) |
5 October 2010 | Termination of appointment of Titi George as a secretary (1 page) |
5 October 2010 | Termination of appointment of Ifeyinwa Onugha as a secretary (1 page) |
5 October 2010 | Termination of appointment of Titi George as a secretary (1 page) |
5 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (15 pages) |
5 October 2010 | Termination of appointment of Ifeyinwa Onugha as a secretary (1 page) |
1 September 2009 | Secretary appointed titi george (1 page) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2009 | Secretary appointed titi george (1 page) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from hazelmere lodge lane salfords surrey RH1 5DH united kingdom (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from hazelmere lodge lane salfords surrey RH1 5DH united kingdom (1 page) |
8 August 2009 | Company name changed mergi enterprises LTD\certificate issued on 10/08/09 (2 pages) |
8 August 2009 | Company name changed mergi enterprises LTD\certificate issued on 10/08/09 (2 pages) |
5 August 2009 | Incorporation (17 pages) |
5 August 2009 | Incorporation (17 pages) |