Mitcham
Surrey
CR4 3BX
Secretary Name | Royston Court |
---|---|
Status | Closed |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 11 & 12 East Street Centre East Street Southampton Hampshire SO14 3HX |
Director Name | Craig Brown |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 & 12 East Street Centre East Street Southampton Hampshire SO14 3HX |
Director Name | Michelle Johnson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-5 Shirley Business Park Cawte Road Southampton Hampshire SO15 3AP |
Director Name | Mr Ashley Keith Vingoe |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 13 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-5 Shirley Business Park Cawte Road Southampton Hampshire SO15 3AP |
Director Name | Ms Theresa Williams |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 13 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-5 Shirley Business Park Cawte Road Southampton Hampshire SO15 3AP |
Registered Address | Unit 3 7 Batsworth Road Mitcham Surrey CR4 3BX |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Application to strike the company off the register (3 pages) |
6 September 2013 | Withdraw the company strike off application (2 pages) |
6 September 2013 | Withdraw the company strike off application (2 pages) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Application to strike the company off the register (3 pages) |
24 July 2013 | Application to strike the company off the register (3 pages) |
16 July 2013 | Annual return made up to 30 June 2013 (14 pages) |
16 July 2013 | Annual return made up to 30 June 2013 (14 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 March 2013 | Registered office address changed from 4-5 Shirley Business Park Cawte Road Southampton Hampshire SO15 3AP on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 4-5 Shirley Business Park Cawte Road Southampton Hampshire SO15 3AP on 12 March 2013 (2 pages) |
20 September 2012 | Termination of appointment of Ashley Vingoe as a director (2 pages) |
20 September 2012 | Termination of appointment of Theresa Williams as a director (2 pages) |
20 September 2012 | Termination of appointment of Theresa Williams as a director (2 pages) |
20 September 2012 | Termination of appointment of Ashley Vingoe as a director (2 pages) |
17 July 2012 | Appointment of Mr Ashley Keith Vingoe as a director (2 pages) |
17 July 2012 | Annual return made up to 13 June 2012 no member list (3 pages) |
17 July 2012 | Appointment of Ms Theresa Williams as a director (2 pages) |
17 July 2012 | Appointment of Ms Theresa Williams as a director (2 pages) |
17 July 2012 | Appointment of Mr Ashley Keith Vingoe as a director (2 pages) |
17 July 2012 | Annual return made up to 13 June 2012 no member list (3 pages) |
30 April 2012 | Termination of appointment of Craig Brown as a director (2 pages) |
30 April 2012 | Termination of appointment of Craig Brown as a director (2 pages) |
20 March 2012 | Termination of appointment of Michelle Johnson as a director (2 pages) |
20 March 2012 | Termination of appointment of Michelle Johnson as a director (2 pages) |
12 March 2012 | Termination of appointment of Craig Brown as a director (2 pages) |
12 March 2012 | Termination of appointment of Michelle Johnson as a director (2 pages) |
12 March 2012 | Termination of appointment of Michelle Johnson as a director (2 pages) |
12 March 2012 | Termination of appointment of Craig Brown as a director (2 pages) |
21 February 2012 | Registered office address changed from , Unit 5-7 Shirley Business Park Cawte Road, Southampton, Hampshire, SO15 3AP on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from , Unit 5-7 Shirley Business Park Cawte Road, Southampton, Hampshire, SO15 3AP on 21 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from , Unit 11 & 12 East Street Centre East Street, Southampton, Hampshire, SO14 3HX on 17 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from , Unit 11 & 12 East Street Centre East Street, Southampton, Hampshire, SO14 3HX on 17 February 2012 (2 pages) |
17 February 2012 | Termination of appointment of a director (2 pages) |
17 February 2012 | Termination of appointment of a director (2 pages) |
13 June 2011 | Incorporation
|
13 June 2011 | Incorporation
|