The Chase
Kingswood
Surrey
KT20 6HY
Secretary Name | Aneeta Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Mount Park Avenue South Croydon Croydon Surrey CR2 6DJ |
Director Name | Shabbir Bhalloo |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Hinton South Border Purley Surrey CR8 3LD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 715 London Road North Cheam Surrey SM3 9DL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 November 1995 | Return made up to 21/10/95; no change of members (4 pages) |