New Malden
Surrey
KT3 5LL
Director Name | Brian Horton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 October 2002) |
Role | Chartered Structural Engineer |
Country of Residence | England |
Correspondence Address | 20 Tadorne Road Tadworth Surrey KT20 5TD |
Director Name | Mark Orest Kaspruk |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 October 2002) |
Role | Mechanical Engineer |
Correspondence Address | 116 Cedar Road East Abington Northampton NN3 2JF |
Director Name | Mr Peter George Neal |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 October 2002) |
Role | Artchitectural Technologist |
Correspondence Address | 5 Southview Gardens Wallington Surrey SM6 9NS |
Director Name | Mr Geoffrey James Points |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 October 2002) |
Role | Chartered Structural Engineer |
Country of Residence | England |
Correspondence Address | 9 Queens Road Sutton Surrey SM2 6BZ |
Secretary Name | Mark Orest Kaspruk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 116 Cedar Road East Abington Northampton NN3 2JF |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2002 | Application for striking-off (2 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
2 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
23 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
23 April 2001 | Resolutions
|
29 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
3 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
3 March 2000 | Resolutions
|
28 July 1999 | Return made up to 07/06/99; full list of members (8 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
16 July 1997 | Return made up to 07/06/97; full list of members (8 pages) |
21 February 1997 | Resolutions
|
7 July 1996 | Return made up to 07/06/96; full list of members (8 pages) |
13 July 1995 | Ad 11/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 July 1995 | Registered office changed on 13/07/95 from: 102 sydney street chelsea london SW3 6NJ (1 page) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Director resigned;new director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
7 June 1995 | Incorporation (22 pages) |