Mitcham
Surrey
CR4 3SB
Secretary Name | Karen Lorraine Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 December 2000) |
Role | Student Nurse |
Correspondence Address | 4 Veals Mead Mitcham Surrey CR4 3SB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 4 Veals Mead Mitcham Surrey CR4 3SB |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2000 | Return made up to 01/06/00; full list of members (6 pages) |
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2000 | Application for striking-off (1 page) |
19 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 January 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
19 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 October 1997 | Secretary's particulars changed (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 111C ashmore road maida vale london W9 3DA (1 page) |
13 June 1997 | Return made up to 01/06/97; no change of members
|
27 May 1997 | Secretary's particulars changed (1 page) |
27 May 1997 | Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
15 June 1996 | Resolutions
|
15 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
4 September 1995 | Accounting reference date notified as 30/06 (1 page) |
22 August 1995 | Registered office changed on 22/08/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
22 August 1995 | Director resigned;new director appointed (2 pages) |
22 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Incorporation (28 pages) |