South Croydon
Surrey
CR2 0SB
Director Name | Martin Gerard McFadden |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 December 1998) |
Role | Shop Proprietor |
Correspondence Address | 41 West Hill Sanderstead South Croydon Surrey CR2 0SB |
Secretary Name | Glennis Maureen McFadden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | 41 West Hill Sanderstead South Croydon Surrey CR2 0SB |
Registered Address | 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 5 April 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
22 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 1998 | Application for striking-off (1 page) |
30 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
3 December 1997 | Return made up to 28/09/96; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
1 December 1995 | Company name changed addiscombe properties LIMITED\certificate issued on 04/12/95 (4 pages) |
30 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |