Mortlake
London
SW14 7AZ
Director Name | Ms Dominique Mameczko |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 February 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vine Cottages Lancaster Park Richmond Upon Thames TW10 6AB |
Secretary Name | Dominique Mameczko |
---|---|
Status | Closed |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Vine Cottages Lancaster Park Richmond Upon Thames TW10 6AB |
Registered Address | 2 Vine Cottages Lancaster Park Richmond Surrey TW10 6AB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
50 at £1 | Dominique Mameczko 50.00% Ordinary |
---|---|
50 at £1 | Linda Duberley 50.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 February 2014 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 7 February 2014 (1 page) |
14 February 2013 | Incorporation (22 pages) |
14 February 2013 | Incorporation (22 pages) |