Queens Road
Kingston Upon Thames
Surrey
KT2 7SQ
Director Name | Allan Abraham Kozinsky |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | South African |
Status | Current |
Appointed | 08 September 1994(2 days after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Motor Trader |
Correspondence Address | Ortensie Sandy Lane Cobham Surrey KT11 2EL |
Secretary Name | Russell Hilsum |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1994(2 days after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Braywick Court Queens Road Kingston Upon Thames Surrey KT2 7SQ |
Director Name | Jason Butler-Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1996(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Dean Court Queens Road Kingston Upon Thames Surrey KT2 7SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brb Wilkins Kennedy Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
12 August 1998 | Dissolved (1 page) |
---|---|
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 1997 | Statement of affairs (5 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Appointment of a voluntary liquidator (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: suite 7 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page) |
25 March 1997 | Strike-off action suspended (1 page) |
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 August 1996 | Ad 17/08/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
15 August 1996 | New director appointed (2 pages) |
16 January 1996 | Return made up to 06/09/95; full list of members
|