Cheam
Surrey
SM2 7ED
Director Name | Atchyuta Kumar Bommakanti |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 05 October 1993(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 March 1996) |
Role | Bank Executive |
Correspondence Address | Streatham House 13 Alleyn Park Dulwich London SE21 8AU |
Director Name | Donald Raymond Jeffrey |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1995(21 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 19 March 1996) |
Role | Banker |
Correspondence Address | 42 Stradella Road Herne Hill London SE24 9HA |
Director Name | Mr Bevyn Pryer Ranford |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1992(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1993) |
Role | Bank Executive |
Correspondence Address | Streatham House 13 Alleyn Park Dulwich London SE21 8AU |
Director Name | Mr Ian Leslie Snape |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Baston Manor West Common Road Keston Kent BR2 6AJ |
Registered Address | Minerva House Montague Close London SE1 9DH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 March 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 1995 | First Gazette notice for voluntary strike-off (2 pages) |
17 October 1995 | Application for striking-off (1 page) |
16 October 1995 | Memorandum and Articles of Association (44 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Ad 25/09/95--------- £ si 372461@1=372461 £ ic 100/372561 (4 pages) |
13 September 1995 | Director's particulars changed (4 pages) |
17 May 1995 | Return made up to 01/05/95; change of members (12 pages) |
13 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |