London
SW18 3PJ
Director Name | Murray Paul Hepple |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 28 February 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 September 2002) |
Role | Company Director |
Correspondence Address | 38 Alconbury Road London E5 8RH |
Secretary Name | Murray Paul Hepple |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 28 February 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 September 2002) |
Role | Company Director |
Correspondence Address | 38 Alconbury Road London E5 8RH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | The Coach House Farm Lane Ashtead Surrey KT21 1LU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2002 | Application for striking-off (1 page) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
9 April 2001 | Return made up to 06/02/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 31 January 2000 (7 pages) |
8 May 2000 | Full accounts made up to 31 January 1999 (8 pages) |
5 April 2000 | Return made up to 06/02/00; full list of members (6 pages) |
20 April 1999 | Return made up to 06/02/99; no change of members
|
18 January 1999 | Full accounts made up to 31 January 1998 (8 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: 1 marylebone high street london W1M 3PA (2 pages) |
17 June 1998 | Return made up to 06/02/98; no change of members (4 pages) |
6 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
6 November 1997 | Return made up to 06/02/97; full list of members; amend (6 pages) |
1 May 1997 | Return made up to 06/02/97; full list of members (5 pages) |
11 July 1996 | Accounting reference date notified as 31/01 (1 page) |
21 March 1996 | Company name changed finchkey LIMITED\certificate issued on 22/03/96 (2 pages) |
6 February 1996 | Incorporation (18 pages) |