Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(41 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 14 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mrs Hilda Margaret Seaman |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 1993) |
Role | Secretary |
Correspondence Address | 130 Kingston Road London SW19 1LY |
Director Name | Mr Leslie John Seaman |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 1993) |
Role | Pharmacist |
Correspondence Address | 130 Kingston Road London SW19 1LY |
Secretary Name | Mrs Hilda Margaret Seaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 130 Kingston Road London SW19 1LY |
Director Name | Mr Deepak Mehta |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 August 1998) |
Role | Pharmacist |
Correspondence Address | 7 Sandbourne Avenue London SW19 3EW |
Secretary Name | Mrs Mona Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 August 1998) |
Role | Secretary |
Correspondence Address | 7 Sandbourne Avenue London SW19 3EW |
Director Name | Rajesh Thakorbhai Patel |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2000) |
Role | Pharmacist |
Correspondence Address | 45 Kidderminster Road West Croydon Surrey CR0 2UF |
Registered Address | 6 Bruce Grove London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2005 | Application for striking-off (1 page) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
13 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
1 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
5 April 2002 | Amended accounts made up to 31 March 2001 (6 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
22 January 2001 | Director resigned (1 page) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 June 1999 | Return made up to 06/06/99; full list of members (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 5TH floor marble arch house 66-68 seymour street W1H 5AE (1 page) |
24 August 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
8 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
17 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
9 June 1995 | Return made up to 06/06/95; no change of members
|
23 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |