Spur
Kingswood
Surrey
Kt20
Director Name | Penelope Ann Davies |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 May 2002) |
Role | Solicitor |
Correspondence Address | Nether Hall Pakenham Suffolk IP31 2LG |
Secretary Name | Finsquare Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 May 2002) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | Mr Peter Ofori |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Solicitors Manager |
Correspondence Address | 14 Cowden Road Orpington Kent BR6 0TR |
Director Name | Rose Marie Sexton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Chartered Company Secretary |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Secretary Name | Mr Peter Ofori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Cowden Road Orpington Kent BR6 0TR |
Director Name | Mr Michael Damian Gill |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 159 Burnt Oak Lane Sidcup Kent DA15 9BW |
Secretary Name | Judith Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 63 The Beeches Acacia Way The Hollies Sidcup Kent DA15 8WW |
Director Name | Caroline Kealey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1993(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 October 1993) |
Role | Administrator |
Correspondence Address | Flat 5 Marlang Court 105 Albermarle Row Beckenham Kent BR3 2XF |
Secretary Name | Julie Anne Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 27 Clandon Close Stoneleigh Epsom Surrey KT19 0QE |
Secretary Name | Marc-John Boston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 1 Parkstead Lodge 31 Upper Park Road London NW3 2UL |
Registered Address | 1 Parkstead Lodge 31 Upper Park Road London NW3 2UL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 12 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 12 March |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2001 | Application for striking-off (1 page) |
25 July 2001 | Accounts for a dormant company made up to 12 March 2001 (2 pages) |
18 October 2000 | New director appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
20 September 2000 | Return made up to 10/07/00; full list of members
|
20 September 2000 | New secretary appointed (2 pages) |
23 November 1999 | Accounts for a dormant company made up to 12 March 1999 (2 pages) |
20 July 1999 | Return made up to 10/07/99; no change of members (5 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
16 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
14 July 1998 | Accounts for a dormant company made up to 12 March 1998 (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
1 July 1998 | Registered office changed on 01/07/98 from: 63 the beeches acacia way the hollies sidcup kent DA15 8WW (1 page) |
28 October 1997 | Return made up to 10/07/97; no change of members (4 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: 26 chalkstone close wickham street welling kent DA16 3DJ (1 page) |
19 March 1997 | Accounts for a dormant company made up to 12 March 1997 (2 pages) |
24 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
22 April 1996 | Accounts for a dormant company made up to 12 March 1996 (2 pages) |
4 August 1995 | Return made up to 10/07/95; full list of members (14 pages) |
8 June 1995 | Accounts for a dormant company made up to 12 March 1995 (2 pages) |
18 May 1995 | Auditor's resignation (2 pages) |