Mitcham
Surrey
CR4 3SB
Director Name | Paul John Martin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 25 June 1996) |
Role | Compliance Officer |
Correspondence Address | 49 Veals Mead Mitcham Surrey CR4 3SB |
Director Name | Mr Abdul Hassan Rahman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Gambian |
Status | Resigned |
Appointed | 31 July 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 1993) |
Role | Painter, Decorator, Builder |
Correspondence Address | 128 Woodville Road Thornton Heath Surrey CR7 8LL |
Director Name | Mrs Angela Rosemarie Rahman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 1993) |
Role | Clerk/Secretary |
Correspondence Address | 128 Woodville Road Thornton Heath Surrey CR7 8LL |
Registered Address | 49 Veals Mead Off Lavendar Avenue Mitcham Surrey CR4 3SB |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
18 January 1996 | Application for striking-off (1 page) |
11 January 1996 | Resolutions
|
11 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 August 1995 | Return made up to 31/07/95; full list of members
|