Sutton
Surrey
SM2 5BZ
Secretary Name | Stephen Laurence Curry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1996(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 October 2000) |
Role | Lawyer |
Correspondence Address | 98 Victory Mews The Strand Brighton Marina Village Brighton BN2 5XB |
Director Name | Stephen Laurence Curry |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1996(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 October 2000) |
Role | Lawyer |
Correspondence Address | 98 Victory Mews The Strand Brighton Marina Village Brighton BN2 5XB |
Director Name | Mr Christopher John Flanagan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Vip House 12 Richmond Place Brighton BN2 9NA |
Director Name | Carl Roy Dennis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 September 1996) |
Role | Accountant |
Correspondence Address | 10 Market Street Old Harlow Essex CM17 0AH |
Director Name | Amanda Claire Stewart |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(1 month after company formation) |
Appointment Duration | 6 months (resigned 21 October 1996) |
Role | Personal Assistant |
Correspondence Address | 120 Sheering Road Harlow Essex CM17 0JP |
Director Name | Roy Warrington |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 October 1996) |
Role | Retired |
Correspondence Address | 168 Burges Road Thorpe Bay Southend On Sea Essex SS1 3JP |
Secretary Name | Jaymont Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | Avenue House The Avenue Sark Channel |
Secretary Name | Mercantile International Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1996(1 day after company formation) |
Appointment Duration | 1 week, 3 days (resigned 26 March 1996) |
Correspondence Address | Warwick House Derby Square Douglas Isle Of Man IM1 3LE |
Director Name | Mercantile International Holdings Limited (Corporation) |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 26 July 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 October 1996) |
Correspondence Address | Warwick House Derby Square Douglas Isle Of Man IM1 3LE |
Registered Address | 10 Moore Way Sutton Surrey SM2 5BZ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: iveco ford house station road watford WD1 1TG (1 page) |
22 November 1999 | Receiver's abstract of receipts and payments (3 pages) |
19 November 1999 | Receiver ceasing to act (1 page) |
15 November 1999 | Receiver's abstract of receipts and payments (3 pages) |
9 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Appointment of receiver/manager (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: 8 market street old harlow essex CM17 0AH (1 page) |
28 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
7 August 1996 | New director appointed (3 pages) |
7 August 1996 | New director appointed (3 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
14 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director's particulars changed (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | Accounting reference date notified as 31/03 (1 page) |
22 March 1996 | New secretary appointed (1 page) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | Secretary resigned (2 pages) |
22 March 1996 | New director appointed (1 page) |
15 March 1996 | Incorporation (20 pages) |