St Marks Hill
Surbiton
Surrey
KT6 4PU
Secretary Name | Mr Christopher David John West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 85 Oaken Lane Claygate Esher Surrey KT10 0RQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wilkins Kennedy Brb House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 1999 | Registered office changed on 15/03/99 from: 12 fife road kingston upon thames surrey KT1 1SZ (1 page) |
10 October 1997 | Full accounts made up to 30 September 1997 (7 pages) |
28 May 1997 | Return made up to 29/04/97; full list of members
|
2 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
22 April 1996 | Return made up to 29/04/96; no change of members (4 pages) |
3 July 1995 | Return made up to 29/04/95; no change of members (6 pages) |
2 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |