Cheam
Surrey
SM2 7EG
Secretary Name | Elisabeth M Telegdy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Avenue Baron D'Huart 148 Kraainem B-1950 Belgium Foreign |
Director Name | Elizabeth Margaret Telogy |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 September 1999) |
Role | Administration |
Correspondence Address | Mark House North Street Gargrave Skipton North Yorkshire BD23 3RN |
Registered Address | Raffety House 2/4 Sutton Court Road Sutton Surrey SM1 4TN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 January 1999 | Application for striking-off (1 page) |
23 May 1997 | Full accounts made up to 30 November 1996 (8 pages) |
10 January 1997 | Return made up to 10/11/96; change of members (6 pages) |
26 November 1996 | Director's particulars changed (1 page) |
16 July 1996 | New director appointed (2 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: 23 the dene cheam surrey SM2 7EG (1 page) |
18 April 1996 | Full accounts made up to 30 November 1995 (5 pages) |
15 January 1996 | Company name changed interactive workshops LIMITED\certificate issued on 16/01/96 (2 pages) |
12 December 1995 | Return made up to 10/11/95; full list of members (6 pages) |