Ashtead
Surrey
KT21 2PT
Secretary Name | Jacqueline Helen Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 September 1999) |
Role | Company Director |
Correspondence Address | 23 Taleworth Road Ashtead Surrey KT21 2PT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 March 1999 | Application for striking-off (1 page) |
11 February 1997 | Memorandum and Articles of Association (8 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Company name changed changedecor LIMITED\certificate issued on 05/02/97 (2 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 February 1997 | New director appointed (2 pages) |
30 December 1996 | Incorporation (9 pages) |