South Croydon
Surrey
CR2 8SS
Secretary Name | Mr Ronald Christopher Ind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Front 72 Eccleston Square London SW1V 1PJ |
Secretary Name | Mary Frost-Gaskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | 32 Goldfinch Road South Croydon Surrey CR2 8SS |
Secretary Name | Peter Douglas Washington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 148 Kings Road Biggin Hill Westerham Kent TN16 3NH |
Secretary Name | Christine Jane Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 21 Woodland Way West Wickham Kent BR4 9LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 20 Addington Business Centr Vulcan Way New Addington Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
1 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2000 | Application for striking-off (1 page) |
8 February 2000 | Secretary resigned (1 page) |
3 April 1999 | Return made up to 21/02/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Return made up to 21/02/98; no change of members
|
2 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
27 January 1997 | Resolutions
|
2 October 1996 | Company name changed gen-tech electrical distributors LTD.\certificate issued on 03/10/96 (2 pages) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | Secretary resigned (1 page) |
12 May 1996 | Return made up to 21/02/96; full list of members
|
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Accounting reference date notified as 28/02 (1 page) |
26 July 1995 | Accounting reference date shortened from 28/02 to 31/07 (1 page) |