Lower Kingswood
Tadworth
Surrey
KT20 6RE
Secretary Name | Mr Brinsley Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(4 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 February 2002) |
Role | Accountant |
Correspondence Address | 5 Roland Mews London E1 3JT |
Secretary Name | Darren Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 1996) |
Role | Secretary |
Correspondence Address | 101 Windermere Road London Sw16 |
Secretary Name | Silvana Spinelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 16 Mandrake Road Tooting Bec SW17 7PT |
Secretary Name | Michele De Bono |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 3 Coral Row Plantation Wharf London SW11 3UF |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Correspondence Address | 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | 3 Ivory Square Plantation Wharf London SW11 3UE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Latest Accounts | 30 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2000 | Return made up to 10/11/99; full list of members
|
22 February 2000 | New secretary appointed (2 pages) |
17 March 1999 | Accounts for a small company made up to 30 November 1997 (5 pages) |
8 December 1998 | Return made up to 10/11/98; no change of members (4 pages) |
11 May 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Full accounts made up to 30 November 1996 (8 pages) |
23 March 1998 | Director's particulars changed (1 page) |
5 February 1998 | Return made up to 10/11/97; full list of members (6 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Return made up to 10/11/96; full list of members
|
25 November 1996 | New secretary appointed (2 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
17 February 1996 | Resolutions
|
14 February 1996 | Company name changed outerpages LIMITED\certificate issued on 15/02/96 (3 pages) |