Charlton
Andover
Hampshire
SP10 4HB
Secretary Name | Eunice Mary Tarling |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Kimberley Close Charlton Andover Hampshire SP10 4HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 October 1998 | Dissolved (1 page) |
---|---|
20 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 1998 | Liquidators statement of receipts and payments (5 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Statement of affairs (6 pages) |
20 February 1997 | Appointment of a voluntary liquidator (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: suite 304 the commercial centre pickett piece andover SP11 6LU (1 page) |
27 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
2 October 1995 | Return made up to 01/09/95; full list of members
|