MOLLYSTONE LIMITED
SOUTH RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 03537739
Status Liquidation
Incorporation Date 31 March 1998
Company Type Private Limited Company
Address ST MARTIN'S HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators statement of receipts and payments to 17 June 2016; Liquidators statement of receipts and payments to 17 June 2015; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-04-01 GBP 1,000 . The most likely internet sites of MOLLYSTONE LIMITED are www.mollystone.co.uk, and www.mollystone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Mollystone Limited is a Private Limited Company. The company registration number is 03537739. Mollystone Limited has been working since 31 March 1998. The present status of the company is Liquidation. The registered address of Mollystone Limited is St Martin S House The Runway South Ruislip Middlesex Ha4 6se. . KIRCH, Richard James is a Secretary of the company. KIRCH, Richard James is a Director of the company. Secretary KIRCH, Jean has been resigned. Secretary MORRIS, Florance Mee Lee has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DRIZEN, Lawrence has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KIRCH, David Roderick has been resigned. Director KIRCH, Jean has been resigned. Director KIRCH, Peter Norman has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KIRCH, Richard James
Appointed Date: 16 January 2012

Director
KIRCH, Richard James
Appointed Date: 04 November 2008
68 years old

Resigned Directors

Secretary
KIRCH, Jean
Resigned: 27 September 2009
Appointed Date: 17 October 2001

Secretary
MORRIS, Florance Mee Lee
Resigned: 17 October 2001
Appointed Date: 06 April 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 April 1998
Appointed Date: 31 March 1998

Director
DRIZEN, Lawrence
Resigned: 17 May 2001
Appointed Date: 06 April 1998
90 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 April 1998
Appointed Date: 31 March 1998

Director
KIRCH, David Roderick
Resigned: 22 July 2011
Appointed Date: 27 September 2009
89 years old

Director
KIRCH, Jean
Resigned: 27 September 2009
Appointed Date: 04 November 2008
96 years old

Director
KIRCH, Peter Norman
Resigned: 27 September 2009
Appointed Date: 06 April 1998
96 years old

MOLLYSTONE LIMITED Events

30 Aug 2016
Liquidators statement of receipts and payments to 17 June 2016
24 Aug 2015
Liquidators statement of receipts and payments to 17 June 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
18 Jul 2014
Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 18 July 2014
...
... and 61 more events
22 Apr 1998
New secretary appointed
22 Apr 1998
New director appointed
09 Apr 1998
Registered office changed on 09/04/98 from: 120 east road, london, N1 6AA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Mar 1998
Incorporation