Sanderstead
South Croydon
Surrey
CR2 0RW
Director Name | John Derek Holman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(same day as company formation) |
Role | Builder |
Correspondence Address | Suite 7 27 Eugene Way Eastbourne East Sussex BN23 5BH |
Secretary Name | John Derek Holman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1997(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (closed 28 March 2000) |
Role | Company Director |
Correspondence Address | Suite 7 27 Eugene Way Eastbourne East Sussex BN23 5BH |
Director Name | Colin Peter Jordan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Surveyor |
Correspondence Address | 41 West Way Shirley Croydon CR0 8RQ |
Secretary Name | Colin Peter Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Surveyor |
Correspondence Address | 41 West Way Shirley Croydon CR0 8RQ |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 71 South End Croydon Surrey CR0 1BF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1998 | Return made up to 24/06/98; no change of members (4 pages) |
27 August 1997 | Return made up to 24/06/97; full list of members
|
27 August 1997 | Secretary resigned;director resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
11 July 1996 | New secretary appointed;new director appointed (2 pages) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: 102 sydney street london SW3 6NJ (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Director resigned (1 page) |
24 June 1996 | Incorporation (13 pages) |