Ewell
Epsom
Surrey
KT19 9NT
Director Name | Corrina Maxine Parker |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1996(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 May 2001) |
Role | Administrator |
Correspondence Address | Edif Los Pinos Atico Cortijo Blanco Sanpedro Malaga 29670 |
Director Name | Derek Leslie Blackiston |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 July 1996) |
Role | Sales & Marketing Consultant |
Correspondence Address | 11 Riverdale Gardens Twickenham Middlesex TW1 2BX |
Director Name | Brian Reynolds Parker |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 1999) |
Role | Architect |
Correspondence Address | Edif Los Pinos Atico Cortijo Blanco San Pedro Malaga 29670 |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Director Name | Simply Management Limited (Corporation) |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 8 Lind Road Sutton Surrey SM1 4PJ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 8 Lind Road Sutton Surrey SM1 4PJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2000 | Director resigned (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
3 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
29 April 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 April 1998 | Return made up to 22/02/98; no change of members (4 pages) |
29 April 1998 | Director's particulars changed (1 page) |
4 May 1997 | Return made up to 22/02/97; full list of members (6 pages) |
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 August 1996 | Company name changed laser printing services LIMITED\certificate issued on 20/08/96 (2 pages) |
8 August 1996 | Return made up to 22/02/96; no change of members (4 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |