Sunningdale
Berkshire
SL5 0DT
Secretary Name | Abdul Rouf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 38a Beech Hill Road Sunningdale Berkshire SL5 0BW |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 3 Station Road Swanley Kent BR8 8ES |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 February 1998 | Strike-off action suspended (1 page) |
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: aruna house 2 kings road haslemere surrey GU27 2QT (1 page) |
2 November 1995 | Registered office changed on 02/11/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page) |
2 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |