Mitcham
Surrey
CR4 4BX
Director Name | Christina Corroyer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Acacia Road Mitcham Surrey CR4 1SS |
Director Name | Mr Anthony O'Neill |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1994(same day as company formation) |
Role | Engineer/Manager |
Correspondence Address | Beech House 24 Old Road Wateringbury Maidstone Kent ME18 5PL |
Secretary Name | Christina Corroyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Acacia Road Mitcham Surrey CR4 1SS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bermuda House 45 High Street Hampton Wick Kingston Upon Thames KT1 4EH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
30 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
26 February 1996 | Application for striking-off (1 page) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Secretary resigned (2 pages) |
24 March 1995 | Secretary resigned (2 pages) |