Sutton
Surrey
SM2 5SL
Director Name | Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Sundale 25 Yester Road Chislehurst Kent BR7 1HN |
Secretary Name | Adrian Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Sundale 25 Yester Road Chislehurst Kent BR7 1HN |
Director Name | John Gregory Fletcher |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1994) |
Role | Publisher |
Correspondence Address | 49 Brackenbury Road London N2 0SS |
Secretary Name | Sally Anne Muddiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 11 Hamilton Road London W4 1AL |
Secretary Name | Jane Elizabeth Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 67 Wimpole Road Barton Cambridge Cambridgeshire CB3 7AB |
Director Name | Andrew John Round |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luard Road Cambridge CB2 2PJ |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
10 January 1996 | Application for striking-off (1 page) |
3 May 1995 | Registered office changed on 03/05/95 from: astley house 33 notting hill gate london W11 3JQ (1 page) |
27 April 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
21 April 1995 | Secretary resigned;new director appointed (2 pages) |
21 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
20 April 1995 | Return made up to 18/04/95; full list of members (8 pages) |