Tooting
London
SW17 0QE
Director Name | Mr Stephen Gerard Crispin Dyer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1991(4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 19 January 1999) |
Role | Managing Director |
Correspondence Address | 13 Bowerdean Street Fulham London SW6 3TN |
Secretary Name | Ms Helen Anne Burton |
---|---|
Nationality | English |
Status | Closed |
Appointed | 27 May 1998(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 19 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hertford Avenue East Sheen London SW14 8EF |
Secretary Name | Teck Ann Kiang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Assistant Financial Controller |
Correspondence Address | 10 Celtic Road Byfleet West Byfleet Surrey KT14 7SU |
Secretary Name | Victor John Shirman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 May 1998) |
Role | Accountant |
Correspondence Address | 56 Corney Road Chiswick London W4 2RA |
Director Name | James Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | 373 Cambridge Heath Road London E2 9RA |
Secretary Name | Curtis Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | 373 Cambridge Heath Road London E2 9RA |
Registered Address | 17 Hertford Avenue East Sheen London SW14 8EF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 56 corney road chiswick london W4 2RA (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
9 July 1997 | Return made up to 16/04/97; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
28 May 1996 | Return made up to 16/04/96; no change of members
|
4 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 April 1994 (3 pages) |