Cheam
Sutton
Surrey
SM2 7ED
Director Name | Mr Ronald Edmund Perry |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 March 2001) |
Role | Solicitor |
Correspondence Address | 15 Dora Road Wimbledon London SW19 7EZ |
Secretary Name | Mr Martin Colin Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Westbury Road London N12 7NY |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | Harper Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Registered Address | 42 Bedford Row London WC1R 4JL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2000 | Application for striking-off (1 page) |
10 January 2000 | Return made up to 04/10/99; full list of members
|
27 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
13 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
19 December 1997 | Return made up to 04/10/97; full list of members (6 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (1 page) |
4 February 1997 | Company name changed swiftglide LIMITED\certificate issued on 05/02/97 (2 pages) |
4 October 1996 | Incorporation (16 pages) |