2 Spring Grove
Mitcham
Surrey
CR4 2NQ
Secretary Name | Jennifer Patricia O`Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 April 2001) |
Role | Company Director |
Correspondence Address | 28 Longlands Court 2 Spring Grove Mitcham Surrey CR4 2NQ |
Secretary Name | Carmel Mary Nash |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 28 Longlands Court 2 Spring Grove Mitcham Surrey CR4 2NQ |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 28 longlands court 2 spring grove mitcham surrey CR4 2NO (1 page) |
18 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
17 April 1997 | Resolutions
|
17 April 1997 | Ad 10/03/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
26 January 1997 | Return made up to 23/01/97; no change of members (4 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 January 1996 | Return made up to 23/01/96; full list of members
|
13 October 1995 | Accounting reference date notified as 31/12 (1 page) |
18 April 1995 | Memorandum and Articles of Association (10 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 21 janeston court wilbury crescent hove east sussex BN3 6FT (1 page) |
13 March 1995 | New secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |