Epsom
Surrey
KT18 6HA
Secretary Name | Mr Andrew Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1996(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Southbourne Crescent London NW4 2JX |
Director Name | Mr Mervyn Eric Smith |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Shirley Avenue Cheam Sutton Surrey SM2 7QS |
Secretary Name | Jacqueline Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Rosehill Park West Sutton Surrey SM1 3LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 294a High Street Sutton Surrey SM1 1PQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2002 | Application for striking-off (1 page) |
8 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
10 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 31 August 1999 (1 page) |
6 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
4 May 1999 | Full accounts made up to 31 August 1998 (1 page) |
10 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
15 May 1998 | Company name changed masterseats LIMITED\certificate issued on 18/05/98 (3 pages) |
11 May 1998 | Full accounts made up to 31 August 1997 (1 page) |
2 October 1997 | Return made up to 02/08/97; full list of members
|
4 May 1997 | Full accounts made up to 31 August 1996 (1 page) |
25 October 1996 | Company name changed superstar soccer pins LIMITED\certificate issued on 28/10/96 (2 pages) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | Return made up to 02/08/96; no change of members (4 pages) |
22 September 1995 | Full accounts made up to 31 August 1995 (2 pages) |
18 September 1995 | Return made up to 02/08/95; no change of members (4 pages) |
23 April 1995 | Full accounts made up to 31 August 1994 (1 page) |