Cheam
Surrey
SM2 7AG
Director Name | Jaqueline Lesley Ganzleben |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1993(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 36 Manor Road Cheam Surrey SM2 7AG |
Secretary Name | Jaqueline Lesley Ganzleben |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1993(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 36 Manor Road Cheam Surrey SM2 7AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Leigh Carr 27-31 Blandford Street London W1H 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 April 1997 | Application for striking-off (1 page) |
5 December 1996 | Return made up to 18/10/96; full list of members (5 pages) |
22 November 1996 | Company name changed pharma machines LIMITED\certificate issued on 25/11/96 (2 pages) |
24 October 1995 | Return made up to 18/10/95; full list of members (12 pages) |
6 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
30 August 1995 | Resolutions
|