London
SW18 1AT
Secretary Name | Hillier & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 30 April 2008) |
Correspondence Address | 74 Aslett Street London SW18 2BQ |
Director Name | David Lewis Fussell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 1996) |
Role | Surveyor |
Correspondence Address | 8 Wonersh Way Cheam Surrey SM2 7LX |
Secretary Name | Mr Michael Chee Keong See |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 39 St Albans Avenue Chiswick London W4 5LL |
Secretary Name | Mrs Henrietta Mary Wanda Laitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Dempster Road London SW18 1AT |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £19,218 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2007 | Application for striking-off (1 page) |
25 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 74 aslett street london SW18 2BQ (1 page) |
15 June 2005 | Return made up to 28/03/05; full list of members (2 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 June 2004 | Return made up to 28/03/04; full list of members (6 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 June 2000 | Return made up to 28/03/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
26 March 1998 | Return made up to 28/03/98; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
4 December 1997 | Company name changed cheshams surveyors LIMITED\certificate issued on 05/12/97 (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: 329 aigburth road aigburth liverpool L17 0BL (1 page) |
10 June 1997 | Return made up to 28/03/97; no change of members (4 pages) |
10 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 June 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 May 1996 | Return made up to 28/03/96; no change of members (4 pages) |
24 May 1996 | New secretary appointed (2 pages) |
26 May 1995 | Return made up to 28/03/95; full list of members (6 pages) |