Shirley
Croydon
Surrey
CR0 7SR
Secretary Name | Mrs Vijayaum Toolan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ashtree Close Shirley Croydon Surrey CR0 7SR |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 52 Market Street Ashby De La Zouch Leics LE65 1AN |
Registered Address | Richmond Consultants 82-86 Sheen Road Richmond Surrey TW9 1UF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
8 December 1999 | Dissolved (1 page) |
---|---|
8 September 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 124 hampton road ilford essex IG1 1PR (1 page) |
23 March 1998 | Appointment of a voluntary liquidator (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Statement of affairs (8 pages) |
27 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
14 March 1996 | Return made up to 09/02/96; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
6 December 1995 | Accounting reference date extended from 28/02 to 30/04 (1 page) |