77 Higher Drive
Purley
Surrey
CR8 2HN
Secretary Name | Sok Guet Moores |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1995(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 March 1997) |
Role | Company Director |
Correspondence Address | Tanglin 77 Higher Drive Purley Surrey CR8 2HN |
Secretary Name | Mr Miles Anthony Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 4 Miram Court Tollgates Battle East Sussex TN33 0TA |
Registered Address | Higgison House 381-383 City Road London EC1V 1NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
10 October 1996 | Application for striking-off (2 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
28 September 1995 | Return made up to 28/08/95; full list of members (12 pages) |
22 June 1995 | Return made up to 28/08/94; full list of members (12 pages) |
3 April 1995 | Company name changed drummond moores partnership limi ted\certificate issued on 04/04/95 (4 pages) |