5 Carlton Drive Putney
London
SW15 2BZ
Secretary Name | Mrs Cheryl Anne Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Great Ellshams Banstead Surrey SM7 2BA |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Wyvern House 1 Church Road Great Bookham Surrey KT23 3PD |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
30 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
22 November 1995 | Application for striking-off (1 page) |
7 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |