Mill Pond Place
Mill Lane
Carshalton
SM5 2JT
Secretary Name | Joanne Craft |
---|---|
Status | Closed |
Appointed | 16 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Waterside Court Mill Pond Place Mill Lane Carshalton SM5 2JT |
Registered Address | 26 Waterside Court Mill Pond Place Mill Lane Carshalton SM5 2JT |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2017 | Secretary's details changed for Joanne Craft on 20 April 2017 (1 page) |
21 April 2017 | Secretary's details changed for Joanne Craft on 20 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 26 Waterside Court Mill Pond Place Mill Lane Carshalton SM5 2JT on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 26 Waterside Court Mill Pond Place Mill Lane Carshalton SM5 2JT on 21 April 2017 (1 page) |
20 April 2017 | Director's details changed for Joanne Louise Craft on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Joanne Louise Craft on 20 April 2017 (2 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
5 April 2016 | Registered office address changed from 26 Waterside Court Mill Pond Place Mill Lane Carshalton SM5 2JT United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 26 Waterside Court Mill Pond Place Mill Lane Carshalton SM5 2JT United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 26 Waterside Court Mill Pond Place Mill Lane Carshalton SM5 2JT on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 26 Waterside Court Mill Pond Place Mill Lane Carshalton SM5 2JT on 4 April 2016 (1 page) |
1 April 2016 | Secretary's details changed for Joanne Craft on 1 April 2016 (1 page) |
1 April 2016 | Director's details changed for Joanne Louise Craft on 1 April 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Joanne Craft on 1 April 2016 (1 page) |
1 April 2016 | Director's details changed for Joanne Louise Craft on 1 April 2016 (2 pages) |
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|