Purley
Surrey
CR8 3BH
Secretary Name | Ms Shirley Japal |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1992(6 days after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30a Manor Way Purley Surrey CR8 3BH |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | C/O Pococks 3 Thamesgate Close Ham Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 January 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
8 March 1998 | Dissolved (1 page) |
---|---|
8 December 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 November 1997 | Liquidators statement of receipts and payments (5 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page) |
30 October 1996 | Resolutions
|
30 October 1996 | Appointment of a voluntary liquidator (2 pages) |
18 January 1996 | Return made up to 21/01/96; full list of members (6 pages) |
4 April 1995 | Return made up to 21/01/95; full list of members (6 pages) |