Mitcham
Surrey
CR4 4LB
Secretary Name | Peter Richard Steven Babb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1995(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 65a Robinson Road Colliers Wood London SW17 9DL |
Secretary Name | Kathyanne Bender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Flat 5 3 Primrose Close Hackbridge Wallington Surrey SM6 7HJ |
Secretary Name | Kundan Sodha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Oaklands Way Wallington Surrey SM6 9RR |
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, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fairlands Waterhouse Lane Kingswood Surrey KT20 6HU |
Director Name | Christopher Gorden Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | 33 Wilson Avenue Mitcham Surrey CR4 3JL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 December 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Return made up to 07/10/97; no change of members (6 pages) |
12 December 1996 | New director appointed (3 pages) |
12 November 1996 | Return made up to 07/10/96; full list of members (6 pages) |
13 August 1996 | Accounts made up to 31 December 1995 (10 pages) |
12 December 1995 | Secretary resigned (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
5 December 1995 | Ad 23/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 1995 | Resolutions
|
28 November 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |