Mitcham
Surrey
CR4 4AF
Director Name | Mr Owen Anderson |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Langdale Avenue Mitcham Surrey CR4 4AF |
Director Name | Mr Michael Sykes |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2013(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Langdale Avenue Mitcham Surrey CR4 4AF |
Director Name | Mr Owen Anderson |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 36 88-90 Hatton Garden Holborn London EC1N 8PN |
Director Name | Mr Michael Sykes |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 36 88-90 Hatton Garden Holborn London EC1N 8PN |
Registered Address | 68 Langdale Avenue Mitcham Surrey CR4 4AF |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Figge's Marsh |
Built Up Area | Greater London |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Owen Anderson on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Owen Anderson on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Ciaran Anderson on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Ciaran Anderson on 19 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 April 2014 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 7 April 2014 (1 page) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 September 2013 | Appointment of Michael Sykes as a director (3 pages) |
17 September 2013 | Appointment of Michael Sykes as a director (3 pages) |
9 August 2013 | Termination of appointment of Michael Sykes as a director (2 pages) |
9 August 2013 | Termination of appointment of Michael Sykes as a director (2 pages) |
5 June 2013 | Appointment of Mr Owen Anderson as a director (3 pages) |
5 June 2013 | Appointment of Mr Owen Anderson as a director (3 pages) |
13 May 2013 | Termination of appointment of Owen Anderson as a director (2 pages) |
13 May 2013 | Termination of appointment of Owen Anderson as a director (2 pages) |
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|