Thames Ditton
Surrey
KT7 0DU
Secretary Name | David John Purves |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 90 Three Colt Street London E14 8AP |
Director Name | David John Purves |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 90 Three Colt Street London E14 8AP |
Director Name | Kevin John Thornton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Architect |
Correspondence Address | 30 Sandgate Road Brighton East Sussex BN1 6JQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 78 Stafford Road Wallington Surrey SM6 9AY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
13 September 2001 | Dissolved (1 page) |
---|---|
13 June 2001 | Completion of winding up (1 page) |
25 October 1999 | Order of court to wind up (2 pages) |
28 September 1999 | Strike-off action suspended (1 page) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1999 | Strike-off action suspended (1 page) |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 April 1998 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
26 June 1997 | Return made up to 29/06/97; no change of members (4 pages) |
12 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Return made up to 29/06/96; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 30 June 1996 (4 pages) |
4 December 1996 | Director resigned (1 page) |
24 October 1996 | Company name changed thornton design & build LIMITED\certificate issued on 25/10/96 (2 pages) |
26 January 1996 | Full accounts made up to 30 June 1995 (4 pages) |
30 October 1995 | Director resigned (2 pages) |
3 July 1995 | Return made up to 29/06/95; full list of members
|