Hersham
Surrey
KT12 5JD
Director Name | Michael Ian Gates |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1997(same day as company formation) |
Role | Signwriter |
Correspondence Address | 6 Glenthorne Road Kingston Upon Thames Surrey |
Secretary Name | Michael Ian Gates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1997(same day as company formation) |
Role | Signwriter |
Correspondence Address | 6 Glenthorne Road Kingston Upon Thames Surrey |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 5/11 Cowleaze Road Kingston Surrey KT2 6DZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
17 February 1997 | Company name changed chameleon signs LIMITED\certificate issued on 18/02/97 (2 pages) |
14 January 1997 | Incorporation (18 pages) |