Surrey Lane Battersea
London
SW11 3PR
Secretary Name | Joyce Sylvia Pickton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1995(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 42 Macey House Surrey Lane Battersea London SW11 3PR |
Secretary Name | Kenneth Brazier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(3 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 March 1995) |
Role | Plumbling & Heating Engineer |
Correspondence Address | 185 Winns Avenue Walthamstow London E17 5HB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 330 Balham High Road Balham London SW17 7AA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
17 July 1997 | Dissolved (1 page) |
---|---|
17 April 1997 | Completion of winding up (1 page) |
25 October 1995 | Order of court to wind up (2 pages) |
11 October 1995 | Court order notice of winding up (2 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |