Mattingley Green
Hook
Hampshire
RG27 8LA
Secretary Name | Mrs Zoe Diana Parris |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | White Willows Mattingley Green Hook Hampshire RG27 8LA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Floyd Harris 9 Beaufort Road Kingston Upon Thames Surrey KT1 2TH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 July 1997 | Dissolved (1 page) |
---|---|
25 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 1997 | Liquidators statement of receipts and payments (5 pages) |
15 August 1996 | Liquidators statement of receipts and payments (5 pages) |
17 August 1995 | Appointment of a voluntary liquidator (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 2, bloomsbury street london WC1B 3ST (1 page) |
17 August 1995 | Resolutions
|