34 Arterberry Road
London
Sw10
Director Name | Mrs Elaine Dixon |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 July 2000) |
Role | Property Developer |
Correspondence Address | The Penthouse 10 Victoria Lodge 34 Arterberry Road Wimbledon London Sw20 |
Director Name | Guy Martin Launder Jacques |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 July 2000) |
Role | Restaurant Owner |
Correspondence Address | 7 The Msansion Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG |
Director Name | Mr Kenneth Cyril Peters |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 July 2000) |
Role | Financial Consultant |
Correspondence Address | 7 The Mansion Ottershaw Park Surrey KT16 0QG |
Secretary Name | Mr Kenneth Cyril Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | 7 The Mansion Ottershaw Park Surrey KT16 0QG |
Registered Address | The Parkland Suite The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
Latest Accounts | 30 June 1999 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2000 | Application for striking-off (1 page) |
4 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 October 1999 | Return made up to 12/10/99; full list of members
|
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
15 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
23 October 1997 | Return made up to 12/10/97; no change of members
|
21 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
24 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |