Battersea
London
SW11 6AX
Director Name | Andrew John Thornton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 May 1995(same day as company formation) |
Role | Retail Consultant |
Correspondence Address | Flat 1 50 Courtfield Gardens London SW5 0ND |
Secretary Name | Sivashanthy Premachandralal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 January 2003) |
Role | Company Director |
Correspondence Address | 24 Smitham Downs Road West Purley Surrey CR8 4NB |
Secretary Name | Dr Neill Robert Sherrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Retail Consultant |
Correspondence Address | 70 Gayville Road Battersea London SW11 6JP |
Secretary Name | Sanjay Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1998) |
Role | Accountant |
Correspondence Address | 31 Trade Tower Plantation Wharf Battersea London SW11 3UF |
Secretary Name | Jill Annan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Avonleigh 6 Churchill Drive Beaconsfield Buckinghamshire HP9 2TJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 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 | 02 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 36 Paradise Road Richmond Surrey TW9 1SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2002 | Application for striking-off (1 page) |
31 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members
|
11 October 2001 | New secretary appointed (1 page) |
11 October 2001 | Secretary resigned (1 page) |
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
11 May 2001 | Return made up to 02/05/01; full list of members
|
6 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
4 October 1999 | Resolutions
|
22 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Return made up to 02/05/98; no change of members (4 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 May 1997 | Return made up to 02/05/97; no change of members
|
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Return made up to 02/05/96; full list of members
|
17 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 May 1996 | Ad 08/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 February 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
6 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
6 June 1995 | New secretary appointed;new director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 June 1995 | Company name changed field marketing services LIMITED\certificate issued on 06/06/95 (4 pages) |
2 May 1995 | Incorporation (18 pages) |