Cross Road
Croydon
Surrey
CR0 6TE
Secretary Name | Ms Marcia Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Design Consultant |
Correspondence Address | 10 Robins Court 77 Bromley Road Beckenham Kent BR3 2PB |
Director Name | Deborah Joy Mallett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 August 1991) |
Role | Secretary |
Correspondence Address | 41 Cumberland Court Croydon Surrey CR0 6TE |
Secretary Name | Deborah Joy Mallett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 27 Maybourne Grange Turnpike Link Croydon Surrey CR0 5NH |
Registered Address | Levy Gee And Partners 7th Floor Wettern House 56 Dingwall Road Croydon Surrey CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 August 1996 | Dissolved (1 page) |
---|---|
24 May 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 1996 | Liquidators statement of receipts and payments (7 pages) |
23 January 1996 | Liquidators statement of receipts and payments (5 pages) |
26 October 1995 | Liquidators statement of receipts and payments (6 pages) |
17 May 1995 | Liquidators statement of receipts and payments (6 pages) |