Horsham
West Sussex
RH12 5YA
Secretary Name | June Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1996(5 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 September 2000) |
Role | Secretary |
Correspondence Address | 20 Carmichael Court Grove Road London SW13 0HA |
Director Name | Angela Barr |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Clerical |
Correspondence Address | 11 Bedster Gardens Hurst Park West Molesey Surrey KT8 1TA |
Secretary Name | Katherine Grace Cosic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Registered Address | 5 New Broadway Hampton Middlesex TW12 1JG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 November 1999 | Strike-off action suspended (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
3 July 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
19 June 1996 | Secretary resigned (2 pages) |
19 June 1996 | Director resigned (2 pages) |
19 June 1996 | New secretary appointed (1 page) |
19 June 1996 | New director appointed (1 page) |
8 May 1996 | Incorporation (18 pages) |