Cheam
Sutton
Surrey
SM2 6DU
Secretary Name | Deborah Joan Bain Naylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 51 Cornwall Road Cheam Sutton Surrey SM2 6DU |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1992) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 January 1999 | Dissolved (1 page) |
---|---|
29 October 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
29 October 1997 | Liquidators statement of receipts and payments (5 pages) |
10 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
3 May 1996 | Liquidators statement of receipts and payments (5 pages) |
13 October 1995 | Liquidators statement of receipts and payments (10 pages) |
10 May 1995 | Liquidators statement of receipts and payments (10 pages) |
12 March 1993 | Return made up to 20/03/93; full list of members (5 pages) |