Beamond End
Amersham
Buckinghamshire
HP7 0QT
Secretary Name | Mrs Amanda Alexandra John |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 30 June 1994(1 week after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beamond Lodge Beamond End Amersham Buckinghamshire HP7 0QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St George House Station Approach Cheam Surrey SM2 7AT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
23 January 1998 | Dissolved (1 page) |
---|---|
23 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
4 April 1997 | Liquidators statement of receipts and payments (5 pages) |
28 February 1996 | Appointment of a voluntary liquidator (1 page) |
28 February 1996 | Resolutions
|
18 February 1996 | Registered office changed on 18/02/96 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
10 August 1995 | Return made up to 23/06/95; full list of members (14 pages) |