Sandy Lane
Kingswood
Surrey
KT20 6NE
Director Name | John Felix McCarthy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Green Court 27 Beckenham Grove Shortlands Kent BR2 0XS |
Secretary Name | John Felix McCarthy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Green Court 27 Beckenham Grove Shortlands Kent BR2 0XS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 42-50 Hersharm Road Walton On Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
15 January 1999 | Application for striking-off (1 page) |
23 June 1998 | Return made up to 30/05/98; no change of members
|
27 May 1998 | Full accounts made up to 30 April 1997 (10 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: c/o riches & co 42-50 hersham road walton on thames surrey KT12 1RY (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: riches & co 42/50 hersham road walton on thames surrey KT12 1RY (1 page) |
4 June 1997 | Auditor's resignation (1 page) |
10 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
7 October 1996 | Return made up to 30/05/96; full list of members (6 pages) |
18 December 1995 | Ad 01/12/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
18 December 1995 | Accounting reference date notified as 30/04 (1 page) |
6 June 1995 | Secretary resigned (2 pages) |
30 May 1995 | Incorporation (38 pages) |