Kew Road
Richmond
Surrey
TW9 3JT
Director Name | Colin Anthony Brown |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 8 Cavendish Close 1 St Johns Avenue London SW15 2AL |
Secretary Name | Nicholas Charles Ember |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | First Floor Flat 26 St Stephens Gardens London W2 |
Director Name | Barrie John Gamblin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 16 Milton Road Wimbledon London SW19 8SE |
Director Name | Richards Gray Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading Berkshire |
Secretary Name | Richards Gray Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading Berkshire |
Registered Address | 10 Molasses Row Plantation Wharf London SW11 3TW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
2 October 1996 | Accounting reference date notified as 31/03 (1 page) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | New secretary appointed (1 page) |
2 July 1996 | Secretary resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
2 May 1996 | Company name changed orcan management LIMITED\certificate issued on 03/05/96 (2 pages) |
14 April 1996 | New director appointed (2 pages) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 4 twyford business park station road twyford reading RG10 9TU (1 page) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | New director appointed (1 page) |
19 February 1996 | New secretary appointed (1 page) |
1 February 1996 | Incorporation (17 pages) |