Sutton
Surrey
SM3 9NL
Director Name | Sandra Jennifer Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1995(same day as company formation) |
Role | Superviser |
Correspondence Address | 38 Glenthorne Gardens Sutton Surrey SM3 9NL |
Secretary Name | Sandra Jennifer Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1995(same day as company formation) |
Role | Superviser |
Correspondence Address | 38 Glenthorne Gardens Sutton Surrey SM3 9NL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Domtron House 38 Glenthorne Gardens Sutton Surrey SM3 9NL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 October 1998 | Application for striking-off (1 page) |
25 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
20 August 1997 | Return made up to 11/08/97; no change of members
|
12 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
12 September 1996 | Return made up to 11/08/96; full list of members
|
4 September 1995 | Accounting reference date notified as 30/09 (1 page) |
4 September 1995 | Ad 22/08/95--------- £ si 3499@1=3499 £ ic 1/3500 (2 pages) |
15 August 1995 | New secretary appointed;new director appointed (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | Secretary resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
11 August 1995 | Incorporation (28 pages) |