London
SW1W 9EA
Secretary Name | Laura Mary Louise Harold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 54 Chester Square London SW1W 9EA |
Director Name | John Munro Curror |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 82 Shirley Road Croydon Surrey CR0 7EQ |
Secretary Name | Michael Wyn Harold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 1994) |
Role | Packing Consultant |
Correspondence Address | 54 Chester Square London SW1W 9EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ullswater Crescent Marlpit Lane Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2003 | Application for striking-off (1 page) |
1 November 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
3 April 2001 | Return made up to 23/01/01; full list of members (6 pages) |
12 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
30 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
30 January 2000 | Resolutions
|
18 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
3 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
14 September 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (3 pages) |
11 February 1998 | Return made up to 23/01/98; full list of members
|
6 February 1997 | Return made up to 23/01/97; no change of members (5 pages) |
6 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
5 August 1996 | Company name changed in-PAC packaging & tooling limit ed\certificate issued on 06/08/96 (2 pages) |
24 March 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
12 March 1996 | Return made up to 23/01/96; no change of members
|
19 October 1995 | Company name changed hills packaging supplies LIMITED\certificate issued on 20/10/95 (4 pages) |