Park Road
Banstead
Surrey
SM7 3EL
Secretary Name | Miss Elizabeth Jane Kingsborough Cody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Romulus Court Brentford Middlesex TW8 8QR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 57 Filmer Road London SW6 7JF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 October 2000 | Application for striking-off (1 page) |
6 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
10 August 1999 | Return made up to 25/07/99; no change of members (7 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
24 September 1998 | Return made up to 25/07/98; no change of members (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
22 August 1997 | Return made up to 25/07/97; full list of members (7 pages) |
15 August 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
4 August 1996 | New director appointed (1 page) |
4 August 1996 | New secretary appointed (1 page) |
4 August 1996 | Secretary resigned (1 page) |
4 August 1996 | Director resigned (3 pages) |
25 July 1996 | Incorporation (21 pages) |