New Malden
Surrey
KT3 3AW
Director Name | Mr Alastair Charles Hamilton Irvine |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 September 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Humby Hall Great Humby Grantham Lincolnshire NG33 4HR |
Director Name | Mr Richard Pringle Pearey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 September 2014) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4-5 Grosvenor Place London SW1X 7HJ |
Director Name | Tom May |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Penn House Hilmarton Calne Wiltshire |
Director Name | Alexis Daniel Sandown Prenn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sinclair Pharma Plc (Fao: The Company Secretary) Borough Road Godalming Surrey GU7 2AB |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 1 Colmore Square Birmingham West Midlands B4 6AA |
Secretary Name | Woodside Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(4 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2007) |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Registered Address | Hart Shaw Llp Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
6.3m at £0.001 | Oakham Trading Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £434 |
Cash | £1,881,016 |
Current Liabilities | £1,880,583 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2014 | Final Gazette dissolved following liquidation (1 page) |
5 June 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 June 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
16 April 2014 | Liquidators statement of receipts and payments to 5 December 2013 (10 pages) |
16 April 2014 | Liquidators' statement of receipts and payments to 5 December 2013 (10 pages) |
16 April 2014 | Liquidators' statement of receipts and payments to 5 December 2013 (10 pages) |
16 April 2014 | Liquidators statement of receipts and payments to 5 December 2013 (10 pages) |
11 December 2013 | Court order insolvency:court order re. Replacement of liquidator (20 pages) |
11 December 2013 | Court order insolvency:court order re. Replacement of liquidator (20 pages) |
11 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 January 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 3 January 2013 (2 pages) |
3 January 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 3 January 2013 (2 pages) |
3 January 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 3 January 2013 (2 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Appointment of a voluntary liquidator (1 page) |
21 December 2012 | Declaration of solvency (3 pages) |
21 December 2012 | Declaration of solvency (3 pages) |
21 December 2012 | Appointment of a voluntary liquidator (1 page) |
21 December 2012 | Resolutions
|
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
1 June 2011 | Termination of appointment of Tom May as a director (2 pages) |
1 June 2011 | Termination of appointment of Tom May as a director (2 pages) |
5 April 2011 | Appointment of Mr Richard Pringle Pearey as a director (3 pages) |
5 April 2011 | Appointment of Mr Richard Pringle Pearey as a director (3 pages) |
1 April 2011 | Solvency statement dated 25/03/11 (2 pages) |
1 April 2011 | Statement of capital on 1 April 2011
|
1 April 2011 | Statement of capital on 1 April 2011
|
1 April 2011 | Statement of capital on 1 April 2011
|
1 April 2011 | Solvency statement dated 25/03/11 (2 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Statement by directors (1 page) |
1 April 2011 | Resolutions
|
1 April 2011 | Statement by directors (1 page) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
27 July 2010 | Appointment of Mr Alastair Charles Hamilton Irvine as a director (3 pages) |
27 July 2010 | Termination of appointment of Alexis Prenn as a director (2 pages) |
27 July 2010 | Termination of appointment of Alexis Prenn as a director (2 pages) |
27 July 2010 | Appointment of Mr Alastair Charles Hamilton Irvine as a director (3 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (12 pages) |
2 December 2009 | Director's details changed for Tom May on 2 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (12 pages) |
2 December 2009 | Director's details changed for Tom May on 2 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Tom May on 2 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (12 pages) |
2 December 2009 | Director's details changed for Alexis Daniel Sandown Prenn on 2 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Alexis Daniel Sandown Prenn on 2 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Alexis Daniel Sandown Prenn on 2 November 2009 (2 pages) |
28 December 2008 | Return made up to 01/12/08; full list of members (11 pages) |
28 December 2008 | Return made up to 01/12/08; full list of members (11 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
3 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
3 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
23 July 2008 | Return made up to 01/12/07; full list of members (10 pages) |
23 July 2008 | Return made up to 01/12/07; full list of members (10 pages) |
28 January 2008 | Ad 11/01/08--------- £ si [email protected]=2000 £ ic 6101/8101 (2 pages) |
28 January 2008 | Ad 11/01/08--------- £ si [email protected]=2000 £ ic 6101/8101 (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 61 woodside road new malden surrey KT3 3AW (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 61 woodside road new malden surrey KT3 3AW (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
7 August 2007 | Ad 20/07/07--------- £ si [email protected]=1020 £ ic 5081/6101 (2 pages) |
7 August 2007 | Ad 20/07/07--------- £ si [email protected]=1020 £ ic 5081/6101 (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Ad 05/04/07--------- £ si [email protected]=5080 £ ic 1/5081 (6 pages) |
15 May 2007 | Ad 05/04/07--------- £ si [email protected]=5080 £ ic 1/5081 (6 pages) |
4 May 2007 | S-div 05/04/07 (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: no 1 colmore square birmingham B4 6AA (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | S-div 05/04/07 (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: no 1 colmore square birmingham B4 6AA (1 page) |
2 March 2007 | Company name changed meaujo (730) LIMITED\certificate issued on 02/03/07 (2 pages) |
2 March 2007 | Company name changed meaujo (730) LIMITED\certificate issued on 02/03/07 (2 pages) |
1 December 2006 | Incorporation (24 pages) |
1 December 2006 | Incorporation (24 pages) |