Banstead
Surrey
SM7 1ED
Director Name | John Bickford De Vismes Martin St Valery |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Roundwood Way Banstead Surrey SM7 1ED |
Secretary Name | Carolynn Joan Diane Martin St Valery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Roundwood Way Banstead Surrey SM7 1ED |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Law Courts Chambers 33 Chancery Lane London WC2A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | Strike-off action suspended (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2000 | Return made up to 14/06/00; full list of members (5 pages) |
2 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: law courts chambers 33 chancery lane london WC2A 1EN (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Return made up to 14/06/98; no change of members
|
17 June 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Resolutions
|
13 March 1997 | Memorandum and Articles of Association (15 pages) |
13 March 1997 | £ nc 1000/100000 31/01/97 (1 page) |
13 March 1997 | Ad 28/02/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
21 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Incorporation (16 pages) |