Carshalton
Surrey
SM5 4AF
Secretary Name | Jacqueline Anne Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Woodmansterne Road Carshalton Surrey SM5 4AF |
Director Name | Jacqueline Anne Miller |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 June 1998) |
Role | Company Director |
Correspondence Address | 153 Woodmansterne Road Carshalton Surrey SM5 4AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 56 High Street Sutton Surrey SM1 1EZ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
2 September 1997 | Voluntary strike-off action has been suspended (1 page) |
29 July 1997 | Application for striking-off (1 page) |
2 June 1997 | Return made up to 17/01/97; full list of members
|
11 April 1996 | New director appointed (2 pages) |
17 January 1996 | Incorporation (14 pages) |