Wallington
Surrey
SM6 8SU
Director Name | Mr Peter Edward Rouse |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Tandridge Court Tandridge Lane Oxted Surrey RH8 9NJ |
Director Name | Anthony James Tweedale Willoughby |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Northstead Road London SW2 3JN |
Secretary Name | Mr Stuart David Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Osmond Gardens Wallington Surrey SM6 8SU |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 2nd Floor The Isis Building Thames Quay 193 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 5TH floor the isis building thames quay 193 marsh wall london E14 9SG (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
20 November 1996 | Accounting reference date notified as 30/04 (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 February 1996 | Incorporation (16 pages) |