Purley
Surrey
CR8 2EP
Secretary Name | Janeen Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1995(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 22 Northwood Avenue Purley Surrey CR8 2EP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1 The Pines St James Road Purley Surrey CR8 2DZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 July 1998 | Application for striking-off (1 page) |
8 June 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 14A high street banstead surrey SM7 2LS (1 page) |
14 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
29 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |