Surbiton
Surrey
KT6 4TF
Director Name | Peter Roy |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (closed 01 December 1998) |
Role | Accountant |
Correspondence Address | 5 Leaside Avenue London N10 3BT |
Director Name | Stuart Blair |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Role | Publisher |
Correspondence Address | Flat 209 Pacific Wharf, 165 Rotherhithe Street London SE16 5QF |
Director Name | Sara Anne Fitton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Role | Publisher |
Correspondence Address | Flat 3 3 Worcester Gardens Grandison Road London SW11 6LR |
Secretary Name | Sara Anne Fitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Role | Publisher |
Correspondence Address | Flat 3 3 Worcester Gardens Grandison Road London SW11 6LR |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 99 Abbots Gardens London N2 0JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 114,victoria house vernon place WC1B 4BF (1 page) |
11 November 1997 | Return made up to 21/10/97; full list of members (6 pages) |
11 November 1997 | Ad 23/11/94--------- £ si 98@1 (2 pages) |
24 October 1997 | Return made up to 21/10/96; full list of members (8 pages) |
24 October 1997 | Return made up to 21/10/95; full list of members (8 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 March 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 July 1996 | Compulsory strike-off action has been discontinued (1 page) |
23 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: haydon house 16 hayden place guildford surrey GU1 4LL (1 page) |