London
SW1V 2NS
Registered Address | Tudor John Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
6 August 2012 | Application to strike the company off the register (3 pages) |
---|---|
6 August 2012 | Application to strike the company off the register (3 pages) |
4 February 2011 | Appointment of Mr Mark Lewis Page as a director (2 pages) |
4 February 2011 | Appointment of Mr Mark Lewis Page as a director (2 pages) |
4 February 2011 | Appointment of Mr Mark Lewis Page as a director (2 pages) |
4 February 2011 | Appointment of Mr Mark Lewis Page as a director (2 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 20-40 east street epsom surrey KT17 1HQ (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 20-40 east street epsom surrey KT17 1HQ (1 page) |
20 March 2009 | Restoration by order of the court (3 pages) |
20 March 2009 | Restoration by order of the court (3 pages) |
8 May 1990 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 1990 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 1990 | First Gazette notice for compulsory strike-off (1 page) |
16 January 1990 | First Gazette notice for compulsory strike-off (1 page) |
8 January 1990 | Accounts made up to 31 December 1988 (4 pages) |
8 January 1990 | Full accounts made up to 31 December 1988 (4 pages) |
10 August 1989 | Return made up to 21/07/89; full list of members (6 pages) |
10 August 1989 | Return made up to 21/07/89; full list of members (6 pages) |