Tooting Bec
London
SW17 8RS
Director Name | Marco Capitanio |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Ambleside Avenue Streatham London SW16 1QE |
Secretary Name | Marco Capitanio |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 16 April 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 39 Ambleside Avenue Streatham London SW16 1QE |
Director Name | Mr Bernard Michael Sumner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chantlers Close East Grinstead West Sussex RH19 1LU |
Secretary Name | Mr Bernard Michael Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chantlers Close East Grinstead West Sussex RH19 1LU |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 16 Imperial Way Croydon Surrey CR0 4RR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: ynit 10 saxon business centre windsor avenue london SW19 2RR (1 page) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
7 May 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
29 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
3 August 1997 | Return made up to 28/06/97; full list of members
|
7 July 1996 | New director appointed (1 page) |
7 July 1996 | New secretary appointed;new director appointed (1 page) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
7 July 1996 | Secretary resigned (2 pages) |
28 June 1996 | Incorporation (13 pages) |