Fetcham
Leatherhead
Surrey
KT22 9PQ
Director Name | Paul David Bradford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Torvean Boreham Street Eastbourne East Sussex BN27 4SH |
Director Name | Christine Ann O'Neil |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Kennel Lane Fetcham Leatherhead Surrey KT22 9PQ |
Secretary Name | Paul David Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Torvean Boreham Street Eastbourne East Sussex BN27 4SH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 December 1997 | Receiver ceasing to act (1 page) |
16 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 68 terminus rd eastbourne east sussex BN21 3LX (1 page) |
25 October 1995 | Appointment of receiver/manager (2 pages) |
17 July 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
28 April 1995 | Particulars of mortgage/charge (6 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |