3 Salisbury Road
Tst Kowloon
Hong Kong
Director Name | Iris Amy Rosen |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 July 2000) |
Role | Educator |
Correspondence Address | 128a Southwood Road Hayling Island Hampshire PO11 9QH |
Secretary Name | Iris Amy Rosen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | Flat 2 192 Southwood Road Hayling Island Hampshire PO11 9QL |
Secretary Name | Alexandra Ivanenko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Boundary House St Margarets Road Twickenham TW1 1NW |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 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 | 12 July 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Guildford Place 124 Guildford Street Chertsey Surrey KT16 9AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 August 1998 | Return made up to 12/07/98; no change of members (4 pages) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 2 sefton lodge arlington road east twickenham middlesex TW1 2AY (1 page) |
26 October 1997 | Return made up to 12/07/97; full list of members (6 pages) |
1 October 1997 | New director appointed (2 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: c/o hutchings modi & co 200 west end lane london NW6 1SG (1 page) |
6 March 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Secretary resigned (2 pages) |
23 July 1996 | New director appointed (1 page) |
12 July 1996 | Incorporation (13 pages) |