Morden
Surrey
SM4 4LL
Director Name | Mr Philip Anthony Hinson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
Director Name | Mr Neil Stuart Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
Secretary Name | Neil Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 March 2011) |
Role | Company Director |
Correspondence Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
Registered Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lower Morden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 March 2011 | Termination of appointment of Neil Williams as a director (1 page) |
16 March 2011 | Termination of appointment of Philip Hinson as a director (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a director (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
16 March 2011 | Termination of appointment of Philip Hinson as a director (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
3 September 2010 | Resolutions
|
3 September 2010 | Resolutions
|
13 August 2010 | Change of name notice (2 pages) |
13 August 2010 | Change of name notice (2 pages) |
2 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
2 August 2010 | Appointment of Mr Neil Stuart Williams as a director (3 pages) |
2 August 2010 | Appointment of Neil Williams as a secretary (3 pages) |
2 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
2 August 2010 | Appointment of Neil Williams as a secretary (3 pages) |
2 August 2010 | Appointment of Mr Neil Stuart Williams as a director (3 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 June 2010 | Incorporation (48 pages) |
16 June 2010 | Incorporation (48 pages) |