Wimbledon Common
London
SW19 5JS
Director Name | Glynne Christian Lloyd-Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1995(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Rentain Farmhouse Rattington Street Chartham Canterbury Kent CT4 7JQ |
Secretary Name | Julie Elizabeth Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 June 1998) |
Role | Company Director |
Correspondence Address | 79 Ploughmans Way Rainham Gillingham Kent ME8 8LT |
Director Name | Barry George Gale |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 June 1998) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ridley Road Warlingham Surrey CR6 9LR |
Secretary Name | Glynne Christian Lloyd-Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Rentain Farmhouse Rattington Street Chartham Canterbury Kent CT4 7JQ |
Registered Address | 6 St Jamess Square London SW1Y 4LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
2 January 1998 | Application for striking-off (1 page) |
16 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
20 June 1997 | Resolutions
|
2 June 1997 | Company name changed rtz peruvian holdings LIMITED\certificate issued on 02/06/97 (2 pages) |
15 January 1997 | Return made up to 15/12/96; full list of members (8 pages) |
11 August 1996 | New director appointed (2 pages) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Secretary resigned (1 page) |
15 December 1995 | Incorporation (82 pages) |