Ch 1208
Geneva
Foreign
Secretary Name | Caroline Tan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1997(1 year, 6 months after company formation) |
Appointment Duration | 7 years (closed 21 September 2004) |
Role | Company Director |
Correspondence Address | Chemin Close-Belmont 22 Ch 1208 Geneva Foreign |
Director Name | Sarah Ann Gray |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Wildacre Bishops Walk Croydon Surrey CR0 5BA |
Director Name | Paula Sheppard |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Sanderstead Court Avenue South Croydon Surrey CR2 9AJ |
Secretary Name | Paula Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Sanderstead Court Avenue South Croydon Surrey CR2 9AJ |
Registered Address | Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2003 | Strike-off action suspended (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 March 2002 | Return made up to 08/03/02; full list of members
|
17 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
9 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
17 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 36 rose hill sutton surrey SM1 3EU (1 page) |
19 January 1999 | Full accounts made up to 31 August 1998 (12 pages) |
31 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
16 December 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 1-4 kings parade lower coombe street croydon. Surrey. CR0 1AA (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
25 September 1997 | Company name changed rt gas and oil LIMITED\certificate issued on 26/09/97 (2 pages) |
18 September 1997 | Company name changed bj (4) LIMITED\certificate issued on 19/09/97 (2 pages) |
10 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 June 1997 | Resolutions
|