Mitcham Junction
Mitcham
Surrey
CR4 4JG
Secretary Name | Beryl Steptoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 August 1999) |
Role | General Sales Assistant |
Correspondence Address | 77 Mill Green London Road Mitcham Junction Mitcham Surrey CR4 4JG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 23 Chipstead Valley Road Coulsdon Surrey CR5 2RB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 October 1998 | Voluntary strike-off action has been suspended (1 page) |
17 September 1998 | Application for striking-off (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 18 queen anne street london W1M 0HB (1 page) |
4 July 1997 | Return made up to 26/06/97; full list of members (5 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
22 July 1996 | Resolutions
|
18 July 1996 | Registered office changed on 18/07/96 from: 120 east road london N1 6AA (1 page) |
26 June 1996 | Incorporation (15 pages) |