Mill Creek Court, Chertsey Road
Shepperton
Middlesex
TW17 9LA
Secretary Name | Patricia Ann Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1995(2 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | Oxdown House Copsen Wood Stoken Heath Oxshott Surrey KT22 0PR |
Director Name | Dean Fuller |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat One 24 Tudor Street London EC4Y 0AY |
Director Name | Patricia Angela Lockey Belcher |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Millcreek Court Chertsey Road Shepperton Middx TW17 9LA |
Secretary Name | Lucy Alison Clemence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 127 New Kings Road Fulham London SW6 4SL |
Secretary Name | Patricia Angela Lockey Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Millcreek Court Chertsey Road Shepperton Middx TW17 9LA |
Registered Address | Fourth Floor York House Empire Way Wembley Middlesex HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
28 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
17 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
7 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
22 June 1996 | Director resigned (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: 7TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | Secretary resigned (1 page) |
22 April 1996 | Company name changed m p data wembley LIMITED\certificate issued on 23/04/96 (2 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |