Sevenoaks
Kent
TN30 2NL
Secretary Name | Mr Carl Stephen Turpin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollywood Warren Drive Kingswood Surrey KT20 6PX |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | Palmerston Business Centre 11 Palmerston Road Sutton Surrey SM1 4QL |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | Palmerston Business Centre 11 Palmerston Road Sutton Surrey SM1 4QL |
Registered Address | Lind House 86 Lind Road Sutton Surrey SM1 4PL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 August 1999 | Application for striking-off (1 page) |
16 September 1998 | Return made up to 21/09/98; no change of members (4 pages) |
5 June 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 November 1997 | Return made up to 21/09/97; full list of members (6 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
16 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: garden hall house wellesley road sutton surrey SM2 5BW (1 page) |
3 July 1996 | Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Secretary resigned (2 pages) |
21 September 1995 | Incorporation (32 pages) |