Carshalton
Surrey
SM5 2EE
Director Name | Mrs Debra Susan Gordon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morden Lodge Morden Hall Road Morden Surrey SM4 5JD |
Secretary Name | Kevin Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 57 Rossignol Gardens Carshalton Surrey SM5 2EE |
Director Name | Mr Benedict George Gordon |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1998) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Morden Lodge Morden Hall Road Morden Surrey SM4 5JD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 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 July 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 May 1999 | Completion of winding up (1 page) |
---|---|
15 January 1999 | Order of court to wind up (1 page) |
10 July 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
8 July 1997 | Return made up to 05/07/97; no change of members
|
24 March 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
9 August 1996 | New director appointed (2 pages) |
29 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
27 September 1995 | Return made up to 05/07/95; full list of members
|
27 September 1995 | Registered office changed on 27/09/95 from: 13 commonside east mitcham surrey CR4 2QA (1 page) |
13 March 1995 | Ad 20/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1995 | Accounting reference date notified as 30/09 (1 page) |