Mitcham
Surrey
CR4 4LB
Secretary Name | Peter Richard Steven Babb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1995(2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 65a Robinson Road Colliers Wood London SW17 9DL |
Secretary Name | Kathyanne Bender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(3 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Flat 5 3 Primrose Close Hackbridge Wallington Surrey SM6 7HJ |
Director Name | Mr Grahame Derek Ralph |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fairlands Waterhouse Lane Kingswood Surrey KT20 6HU |
Director Name | Christopher Gorden Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | 33 Wilson Avenue Mitcham Surrey CR4 3JL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 29 Oaklands Way Wallington Surrey SM6 9RR |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 December 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Return made up to 05/05/97; no change of members (6 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | New director appointed (3 pages) |
5 June 1996 | Return made up to 05/05/96; full list of members (7 pages) |
15 April 1996 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
27 November 1995 | Accounting reference date notified as 30/09 (1 page) |
27 November 1995 | Resolutions
|
27 November 1995 | Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1995 | Incorporation (24 pages) |