Avenue Elmers
Surbiton
Surrey
KT6 4TJ
Director Name | Edward O'Neill |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 May 2001) |
Role | Sales |
Correspondence Address | 7 Dyers Lane London SW15 6JR |
Director Name | James Terence O'Neill |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Caterer |
Correspondence Address | 2 Plymouth Court Cranes Park Avenue Surbiton Surrey KT5 8BZ |
Secretary Name | Betty Grace Claire Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Mulberry House 4 Pound Lane Marlow Buckinghamshire SL7 2AQ |
Secretary Name | Deborah Ann Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | 196 Gilders Road Chessington Surrey KT9 2EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(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 | 20 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 15 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1999 | New director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
11 December 1998 | Secretary resigned (1 page) |
27 February 1998 | Return made up to 20/01/97; no change of members (4 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
1 February 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
23 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: mulberry house 4 pound lane marlow buckinghamshire SL7 2AQ (1 page) |
9 December 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
21 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
21 November 1996 | Resolutions
|
26 October 1996 | Return made up to 20/01/96; full list of members (6 pages) |
26 October 1996 | Ad 05/01/96--------- £ si 2@1 (2 pages) |