Walthamston
London
E17 5LD
Director Name | Caroline Muller Carpenter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cricket Green Mitcham Surrey CR4 4LB |
Secretary Name | Kundan Sodha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 August 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Oaklands Way Wallington Surrey SM6 9RR |
Secretary Name | Peter Richard Steven Babb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 65a Robinson Road Colliers Wood London SW17 9DL |
Director Name | Mr Grahame Derek Ralph |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 January 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fairlands Waterhouse Lane Kingswood Surrey KT20 6HU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 29 Oaklands Way Wallington Surrey SM6 9RR |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of property mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | New director appointed (3 pages) |
26 September 1996 | Return made up to 16/08/96; no change of members
|
26 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Full accounts made up to 30 September 1995 (11 pages) |
15 September 1995 | Return made up to 16/08/95; full list of members (6 pages) |