Ballum
9162 Es
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 1996(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 March 2000) |
Correspondence Address | 2 Lions Gate 33-39 High Street Fordingbridge Hampshire SP6 1AX |
Secretary Name | Mr Nigel James Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 9 Unstead Wood Peasmarsh Guildford Surrey GU3 1NG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
14 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 October 1999 | Application for striking-off (2 pages) |
4 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
1 September 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: rosebery lodge south street epsom surrey KT18 7PX (1 page) |
3 March 1998 | Accounts for a small company made up to 31 October 1996 (5 pages) |
30 October 1997 | Return made up to 28/10/97; full list of members (6 pages) |
16 October 1997 | Return made up to 28/10/96; full list of members (6 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: roger newnham & company st. George's court 131 putney bridge road london. SW15 2PA. (1 page) |
26 August 1997 | Delivery ext'd 3 mth 31/10/96 (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
23 July 1996 | Compulsory strike-off action has been discontinued (1 page) |
17 July 1996 | Return made up to 28/10/95; full list of members (6 pages) |
23 April 1996 | First Gazette notice for compulsory strike-off (1 page) |