Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SS
Secretary Name | Linda Swanwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 January 2001) |
Role | Journalist |
Correspondence Address | 29 Ulster Court The Albany Albany Park Road Kingston Upon Thames Surrey KT2 5SS |
Director Name | Marinus Leiven Stoffel Van Geest |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 September 1996) |
Role | Fruit Importer |
Correspondence Address | Opstalweg 37 2671 Lx Naaldwyk Holland |
Secretary Name | Leonie Jayne Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 15 Lyndhurst Court Sutton Surrey SM2 6SS |
Secretary Name | Mr Dilip Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 21 October 1996) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 White Beam Way Tadworth Surrey KT20 5DL |
Registered Address | The Map Partnership Ground Floor Goodyer House 52-56 Osnaburgh Street London NW1 3NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 25 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
9 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2000 | Application for striking-off (1 page) |
18 July 2000 | Accounts for a small company made up to 25 November 1999 (4 pages) |
6 October 1999 | Accounts for a small company made up to 25 November 1998 (4 pages) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1999 | Return made up to 22/05/99; no change of members (4 pages) |
16 February 1999 | Accounts for a small company made up to 25 November 1997 (6 pages) |
13 July 1998 | Return made up to 22/05/98; no change of members (4 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Accounts for a dormant company made up to 25 November 1996 (3 pages) |
9 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: tolworth tower surbiton surrey KT6 7EL (1 page) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Accounts for a small company made up to 25 November 1995 (5 pages) |
16 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 26 November 1994 (6 pages) |