Raynes Park
London
SW20 9JA
Director Name | Elisabeth Miegge Ridet |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 October 1996(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 February 2002) |
Role | Ballet Dancer |
Correspondence Address | 33 Crossway Raynes Park London SW20 9JA |
Director Name | Josephine Thelma Chan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(1 year after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 February 2002) |
Role | Admin & Prod Manager |
Correspondence Address | 1 De Montfort Road Streatham London SW16 1NF |
Secretary Name | Specialist Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2001(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (closed 12 February 2002) |
Correspondence Address | PO Box 497 414 South State Street Dover Delaware 19903 0497 United States |
Director Name | Viv Sharma |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(4 days after company formation) |
Appointment Duration | 5 months (resigned 14 October 1996) |
Role | Secretary And Director |
Correspondence Address | 1 Falcon Court 1-13 Falcon Road London SW11 2PL |
Secretary Name | Viv Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(4 days after company formation) |
Appointment Duration | 5 months (resigned 14 October 1996) |
Role | Secretary And Director |
Correspondence Address | 1 Falcon Court 1-13 Falcon Road London SW11 2PL |
Secretary Name | Elisabeth Miegge Ridet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 October 1996(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 1997) |
Role | Ballet Dancer |
Correspondence Address | 91 Melrose Avenue Wimbledon Park London SW19 8AU |
Secretary Name | Josephine Thelma Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 June 2001) |
Role | Admin & Prod Manager |
Correspondence Address | 1 De Montfort Road Streatham London SW16 1NF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Specialist Business Services Ltd 41-45 Lind Road Sutton Surrey SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: old barn house 2 wannions close botley chesham buckinghamshire HP5 1YA (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: specialist business services lim 41-45 lind road sutton surrey SM1 4PP (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 9 ainsdale crescent pinner middlesex HA5 5SF (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
5 June 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 May 2000 | Return made up to 10/05/00; full list of members
|
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1999 | Return made up to 10/05/99; full list of members (5 pages) |
12 January 1999 | Full accounts made up to 31 May 1998 (9 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
22 June 1998 | Return made up to 10/05/98; no change of members
|
22 June 1998 | Registered office changed on 22/06/98 from: park house 158/160 arthur road wimbledon park london SW19 8AW (1 page) |
18 December 1997 | Full accounts made up to 31 May 1997 (10 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Secretary resigned (1 page) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
2 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
19 November 1996 | New secretary appointed;new director appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 91 melrose avenue wimbledon london SW19 8AU (1 page) |
19 November 1996 | Ad 14/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
2 July 1996 | Particulars of mortgage/charge (6 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
20 May 1996 | New secretary appointed;new director appointed (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
10 May 1996 | Incorporation (14 pages) |