London
SW6 6TL
Secretary Name | Philip Geoffrey Murby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Edgar Road Sanderstead South Croydon Surrey CR2 0NG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Isis House 67/69 Southwark Street London SE1 0HX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | Voluntary strike-off action has been suspended (1 page) |
1 July 2002 | Application for striking-off (1 page) |
3 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
29 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
15 July 1999 | Return made up to 24/06/99; no change of members
|
1 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
21 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
16 May 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
24 April 1997 | Company name changed swift marketing associates limit ed\certificate issued on 25/04/97 (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Incorporation (21 pages) |