Croydon
Surrey
CR0 5DD
Secretary Name | Stephen John Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1992(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | 78 Buckingham Road Hampton Middlesex TW12 3JG |
Secretary Name | Farida Chatur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 18 Westfield Road North Cheam Sutton Surrey SM1 2LB |
Registered Address | 420a Streatham High Road London SW16 3SN |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 April 1999 | Application for striking-off (1 page) |
3 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
17 February 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
11 June 1997 | Return made up to 28/02/97; no change of members (5 pages) |
11 June 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
17 July 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
4 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
26 May 1995 | Accounts for a dormant company made up to 30 November 1994 (2 pages) |