Chislehurst
Kent
BR7 5AB
Director Name | Mr Donald Alec White |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Longdown Lane South Epsom Surrey KT17 4JJ |
Secretary Name | Mr Donald Alec White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Longdown Lane South Epsom Surrey KT17 4JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Griffin House 89 Island Farm Road West Molesey Surrey KT8 2LN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
20 January 1998 | Application for striking-off (1 page) |
3 July 1997 | Return made up to 07/03/97; no change of members (4 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: two furlongs portsmouth road esher surrey KT10 9AA (1 page) |
4 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 March 1997 | Resolutions
|
27 September 1996 | Return made up to 07/03/96; full list of members
|
4 April 1995 | Ad 27/03/95--------- £ si 1000@1=1000 £ ic 24/1024 (2 pages) |
4 April 1995 | Accounting reference date notified as 31/03 (1 page) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |