Merton Park
London
SW19 3EJ
Secretary Name | Susan Pettit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 September 2000) |
Role | Company Director |
Correspondence Address | 30 Charnwood Avenue Merton Park London SW19 3EJ |
Director Name | Felicity Vanessa Pierae Rochor |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 1997) |
Role | Housewife |
Correspondence Address | 3a Church Cottages Barrack Hill Coleshill Amersham Buckinghamshire HP7 0LN |
Secretary Name | Felicity Vanessa Pierae Rochor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 1997) |
Role | Housewife |
Correspondence Address | 3a Church Cottages Barrack Hill Coleshill Amersham Buckinghamshire HP7 0LN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Charnwood Avenue Merton Park London SW19 3EJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2000 | Application for striking-off (1 page) |
22 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
19 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
21 August 1998 | Return made up to 21/03/98; full list of members (6 pages) |
21 August 1998 | Director's particulars changed (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 December 1997 | Secretary resigned;director resigned (1 page) |
3 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
25 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
14 August 1996 | Accounting reference date notified as 31/07 (1 page) |
20 May 1996 | Memorandum and Articles of Association (8 pages) |
12 May 1996 | Director resigned (2 pages) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | New secretary appointed;new director appointed (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 1996 | New director appointed (2 pages) |
21 March 1996 | Incorporation (9 pages) |