Cheam
Surrey
SM1 2DG
Secretary Name | Christina Lower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 February 1999) |
Role | Company Director |
Correspondence Address | 18 Bridgefield Road Cheam Sutton Surrey SM1 2DG |
Director Name | Paul Marcus Bayntun |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Designer |
Correspondence Address | Ivy House Farm Berrick Salome Wallingford Oxfordshire OX10 6JP |
Secretary Name | Roderic Huw Mellows Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Advertising |
Correspondence Address | Flat G 11 Kensington Court London W8 5DN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Lee Associates 5 Southampton Place London WC1A 2DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 September 1998 | Application for striking-off (1 page) |
12 August 1998 | Full accounts made up to 30 April 1998 (9 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: lee associates 5 southampton place london WC1A 2DA (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 27 adam and eve mews london W8 6UG (1 page) |
18 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
9 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
8 November 1996 | Accounting reference date notified as 30/04 (1 page) |
17 July 1996 | Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Secretary resigned (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
27 March 1996 | Company name changed lower mckay & partners LIMITED\certificate issued on 28/03/96 (2 pages) |