MOLECROSS LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 4NG

Company number 02698399
Status Active
Incorporation Date 18 March 1992
Company Type Private Limited Company
Address SUITE 4000 THORNTON HOUSE THORNTON ROAD, WIMBLEDON, LONDON, SW19 4NG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Compulsory strike-off action has been discontinued. The most likely internet sites of MOLECROSS LIMITED are www.molecross.co.uk, and www.molecross.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Battersea Park Rail Station is 5 miles; to Brentford Rail Station is 6.1 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Molecross Limited is a Private Limited Company. The company registration number is 02698399. Molecross Limited has been working since 18 March 1992. The present status of the company is Active. The registered address of Molecross Limited is Suite 4000 Thornton House Thornton Road Wimbledon London Sw19 4ng. The company`s financial liabilities are £137.1k. It is £0.74k against last year. And the total assets are £0.07k, which is £0k against last year. LONDON LAW SECRETARIAL LIMITED is a Secretary of the company. ADSHEAD, Roger James is a Director of the company. Secretary CHAPPELL, Sandra has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADSHEAD, John Harrison has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


molecross Key Finiance

LIABILITIES £137.1k
+0%
CASH n/a
TOTAL ASSETS £0.07k
All Financial Figures

Current Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Appointed Date: 21 December 1999

Director
ADSHEAD, Roger James
Appointed Date: 18 September 2015
67 years old

Resigned Directors

Secretary
CHAPPELL, Sandra
Resigned: 22 October 1999
Appointed Date: 02 April 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 April 1992
Appointed Date: 18 March 1992

Director
ADSHEAD, John Harrison
Resigned: 11 April 2015
Appointed Date: 02 April 1992
93 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 April 1992
Appointed Date: 18 March 1992

MOLECROSS LIMITED Events

23 Dec 2016
Micro company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

02 Apr 2016
Compulsory strike-off action has been discontinued
31 Mar 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 66 more events
27 Feb 1993
Particulars of mortgage/charge

30 Jun 1992
Particulars of mortgage/charge

13 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Apr 1992
Registered office changed on 09/04/92 from: 84 temple chambers temple avenue london EC4Y ohp

18 Mar 1992
Incorporation

MOLECROSS LIMITED Charges

28 April 2006
Debenture
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: John Harrison Adshead
Description: Fixed and floating charges over all land and assets present…
3 June 1999
Legal mortgage
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat c 13 upper belgrave street london. With the benefit of…
24 February 1993
Sub-charge
Delivered: 27 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property glenburn cottage, shotteswell, stratford upon…
24 February 1993
Sub-charge
Delivered: 27 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a the beeches, banbury lane, daventry.
25 June 1992
Fixed and floating charge
Delivered: 30 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on the goodwill bookdebts and…