London
SW11 3AG
Secretary Name | Shelley Ann Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 August 1998) |
Role | Company Director |
Correspondence Address | 34 Battersea Bridge Road London SW11 3AG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 34 Battersea Bridge Road London SW11 3AG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
11 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 133 wavetree road streatham hill london SW2 3SW (1 page) |
7 June 1996 | Director's particulars changed (2 pages) |
7 June 1996 | Secretary's particulars changed (2 pages) |
6 November 1995 | Accounting reference date notified as 30/09 (1 page) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: 11 beaumomt gate shenley hill radlett herts WD7 7AR (1 page) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | New director appointed (2 pages) |
9 October 1995 | Incorporation (28 pages) |