Horsham Road, Alfold
Cranleigh
Surrey
GU6 8JE
Secretary Name | Joanna Beata Bobrowkz |
---|---|
Nationality | American |
Status | Closed |
Appointed | 10 May 1998(9 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 13 Coleherne Mews London SW10 9DZ |
Secretary Name | Ann Patricia Godson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 May 1998) |
Role | Company Director |
Correspondence Address | 43 Gartmoor Gardens London SW19 6NX |
Registered Address | 587-589 Kings Road London SW6 2EH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2002 | Application for striking-off (1 page) |
26 March 2002 | Accounts made up to 30 April 2001 (1 page) |
22 May 2001 | Return made up to 08/05/01; full list of members
|
22 August 2000 | Accounts made up to 30 April 2000 (3 pages) |
25 May 2000 | Return made up to 08/05/00; no change of members
|
7 January 2000 | Accounts made up to 30 April 1999 (3 pages) |
9 June 1999 | Resolutions
|
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Return made up to 08/05/99; no change of members
|
5 August 1998 | Return made up to 31/05/98; full list of members (5 pages) |
4 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
30 July 1998 | Director's particulars changed (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page) |
29 July 1998 | Return made up to 08/05/91; full list of members (6 pages) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 November 1997 | Receiver ceasing to act (1 page) |
5 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1995 | Receiver's abstract of receipts and payments (4 pages) |