London
SW9 0DB
Secretary Name | Eleanor Frances Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 77 Stockwell Park Road London SW9 0DB |
Director Name | Mr Christopher Legg |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 August 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months (resigned 01 July 1997) |
Role | Accountant |
Correspondence Address | 10 Frenches Court Redhill Surrey RH1 2HD |
Secretary Name | Mr Christopher Legg |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 August 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months (resigned 01 July 1997) |
Role | Accountant |
Correspondence Address | 10 Frenches Court Redhill Surrey RH1 2HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St George House Station Approach Cheam Sutton Surrey SM2 7AT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 January 2000 | Dissolved (1 page) |
---|---|
12 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 November 1998 | Liquidators statement of receipts and payments (5 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Appointment of a voluntary liquidator (1 page) |
22 September 1997 | Statement of affairs (6 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 29 newman street london W1P 3PE (1 page) |
13 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
13 August 1997 | Secretary resigned;director resigned (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
18 August 1996 | Director resigned (2 pages) |
18 August 1996 | Registered office changed on 18/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 August 1996 | New secretary appointed;new director appointed (2 pages) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | New director appointed (1 page) |
12 July 1996 | Incorporation (9 pages) |