Cheam
Surrey
SM2 7AG
Director Name | Trevor Osborne |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | Pinewood House Nine Mile Ride Wokingham Berkshire RG11 3EA |
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 9 Woodwarde Road Dulwich London SE22 8UN |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2003 | Receiver's abstract of receipts and payments (2 pages) |
17 January 2003 | Receiver ceasing to act (1 page) |
17 January 2003 | Receiver ceasing to act (1 page) |
17 January 2003 | Receiver's abstract of receipts and payments (2 pages) |
8 July 2002 | Receiver's abstract of receipts and payments (4 pages) |
8 July 2002 | Receiver's abstract of receipts and payments (4 pages) |
3 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: P.O.box 730 20 farringdon street london EC4A 4PP (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: P.O.box 730 20 farringdon street london EC4A 4PP (1 page) |
13 November 2000 | Receiver ceasing to act (1 page) |
13 November 2000 | Receiver ceasing to act (1 page) |
13 November 2000 | Receiver ceasing to act (1 page) |
13 November 2000 | Receiver ceasing to act (1 page) |
13 November 2000 | Receiver ceasing to act (1 page) |
13 November 2000 | Receiver ceasing to act (1 page) |
17 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
9 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: c/o price waterhouse 5 victoria street windsor berkshire SL4 1HB (1 page) |
30 June 1995 | Registered office changed on 30/06/95 from: c/o price waterhouse 5 victoria street windsor berkshire SL4 1HB (1 page) |