Cheam
Sutton
Surrey
SM2 7QE
Secretary Name | Valerie Ann Elisabeth Ash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 April 2001) |
Role | Company Director |
Correspondence Address | 59 The Avenue Cheam Sutton Surrey SM2 7QE |
Director Name | Simon Dennis |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1998(4 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 April 2001) |
Role | Company Director |
Correspondence Address | 38 Belfield Road West Ewell Epsom Surrey KT19 9SY |
Director Name | Brian Frederick Ash |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 The Avenue Cheam Sutton Surrey SM2 7QE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Tygan House 16 The Broadway Cheam Sutton Surrey SM3 8AY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2000 | Application for striking-off (1 page) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: arrow house epsom business park kiln lane epsom surrey K17 1JF (1 page) |
9 July 1998 | Accounts made up to 31 December 1997 (10 pages) |
2 June 1998 | Director resigned (1 page) |
29 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
9 June 1997 | Accounts made up to 31 December 1996 (10 pages) |
24 October 1996 | Return made up to 19/10/96; no change of members (5 pages) |
27 February 1996 | Accounts made up to 31 December 1995 (10 pages) |
31 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
7 September 1995 | Company name changed artecon LIMITED\certificate issued on 08/09/95 (4 pages) |