Thornton Heath
Surrey
CR7 6AL
Director Name | Roy Smith |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (closed 01 July 1997) |
Role | Foreman |
Correspondence Address | 58 Broughton Road Thornton Heath Surrey CR7 6AL |
Secretary Name | Gurvene Roache |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (closed 01 July 1997) |
Role | Clerk |
Correspondence Address | 163 Norbury Avenue Thornton Heath Surrey CR7 8AP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Suite 142 10 Suffolk House George Street Croydon Surrey CR0 1PE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 1996 | Resolutions
|
19 July 1995 | Company name changed agistri LIMITED\certificate issued on 20/07/95 (4 pages) |
10 July 1995 | New secretary appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 17 city business centre lower road london SE16 1AA (1 page) |
30 June 1995 | Secretary resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
11 May 1995 | Incorporation (20 pages) |