Surbiton
Surrey
KT6 4NQ
Director Name | Mr Roderic Scott Alexander |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
Secretary Name | Mrs Jane Wright |
---|---|
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
Registered Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
1 at £1 | Patrick Alexander 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
8 July 2015 | Termination of appointment of Roderic Scott Alexander as a director on 23 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Jane Wright as a secretary on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Jane Wright as a secretary on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Patrick Alexander as a director on 23 June 2015 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr. Roderic Scott Alexander on 22 August 2014 (2 pages) |
19 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Secretary's details changed for Mrs Jane Wright on 1 December 2013 (1 page) |
15 January 2014 | Secretary's details changed for Mrs Jane Wright on 1 December 2013 (1 page) |
14 January 2014 | Director's details changed for Mr. Roderic Scott Alexander on 1 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr. Roderic Scott Alexander on 1 December 2013 (2 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Change of name notice (2 pages) |
27 April 2012 | Company name changed mpe events LIMITED\certificate issued on 27/04/12
|
21 December 2011 | Incorporation
|
21 December 2011 | Incorporation
|