Cheam
Sutton
Surrey
SM2 6QJ
Secretary Name | Mr Parveen Kumar Sikka |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 25 June 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Worcester Road Cheam Sutton Surrey SM2 6QJ |
Secretary Name | Anita Sikka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 96 Worcester Road Cheam Surrey SM2 6QJ |
Director Name | Miron Davidson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 70 Moesrain Murnav Bavaria 82418 |
Director Name | Mr Desmond Johnson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodwicks Maple Cross Rickmansworth Hertfordshire WD3 2TL |
Secretary Name | Mr Desmond Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodwicks Maple Cross Rickmansworth Hertfordshire WD3 2TL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 5 Fairfax Avenue Ewell Epsom Surrey KT17 2QN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nonsuch |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Return made up to 05/01/97; no change of members (4 pages) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
5 February 1996 | Return made up to 05/01/96; change of members (5 pages) |
8 January 1996 | Full accounts made up to 31 August 1995 (9 pages) |
28 November 1995 | New director appointed (2 pages) |
3 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 September 1995 | Resolutions
|
11 September 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page) |
31 March 1995 | Return made up to 05/01/95; full list of members (6 pages) |