1 Putney Bridge Approache Fulham
London
SW6 3JD
Secretary Name | Corporate & Legal Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 June 1998) |
Correspondence Address | Office 1 Willow Bank House 97 Oxford Road Uxbridge Middlesex UB8 1LU |
Director Name | Mr Bruce Malcolm Jobling |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Hinton In The Hedges Brackley Northampton NN1 3SN |
Secretary Name | Leslie Mary Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 1996) |
Role | Accountant |
Correspondence Address | Oakmore Cottage Ashby Road Welton Daventry Northamptonshire NN11 5JS |
Director Name | Mr Siva Namasivayam |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 March 1996(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Beckway Road Norbury London SW16 4HB |
Director Name | Richard James Harold Newing |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 2 Thatcher Close West Drayton Middlesex UB7 7JP |
Secretary Name | Richard James Harold Newing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 2 Thatcher Close West Drayton Middlesex UB7 7JP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 10-12 Weir Road Balham London SW12 0NA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Thornton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Secretary resigned;director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
15 October 1996 | Return made up to 11/09/96; full list of members
|
16 September 1996 | Registered office changed on 16/09/96 from: 5 brook street daventry northamptonshire NN11 5HN (1 page) |
14 May 1996 | Accounting reference date notified as 31/10 (1 page) |
28 April 1996 | New secretary appointed;new director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
22 March 1996 | Particulars of mortgage/charge (8 pages) |
11 September 1995 | Incorporation (24 pages) |