Daylesford Avenue
London
SW15 5QP
Secretary Name | Andrew Paul Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 April 2001) |
Role | Secretary |
Correspondence Address | 13 Cornerways 1 Daylesford Avenue London SW15 5QP |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(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 | 31 January 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 13 Cornerways Dayleford Avenue London SW15 5QP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
24 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2000 | Application for striking-off (1 page) |
2 February 2000 | Return made up to 30/01/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
8 April 1999 | Return made up to 30/01/99; no change of members
|
8 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
24 November 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
6 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
15 May 1996 | Secretary's particulars changed (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 86 fountain gardens windsor berkshire XSL4 3SX (1 page) |
15 May 1996 | Director's particulars changed (1 page) |
3 May 1996 | Accounting reference date notified as 31/05 (1 page) |
1 May 1996 | Ad 09/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | New secretary appointed (2 pages) |
31 January 1996 | Incorporation (17 pages) |