New Malden
Surrey
KT3 4AT
Secretary Name | Mr Timothy William Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1995(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Ockham Lane Cobham Surrey KT11 1LP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 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 | 03 November 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Garden Cottage Ockham Lane Hatchford Cobham Surrey KT11 1LP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Hatchford |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 November 1998 | Application for striking-off (1 page) |
10 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 30 April 1997 (7 pages) |
8 November 1996 | Return made up to 03/11/96; full list of members (6 pages) |
9 January 1996 | Accounting reference date notified as 30/04 (1 page) |
9 January 1996 | Resolutions
|
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
21 November 1995 | Resolutions
|
21 November 1995 | £ nc 100/10000 16/11/95 (1 page) |
3 November 1995 | Incorporation (28 pages) |