Sandy
Bedfordshire
SG19 1LE
Director Name | Dorreen Flunt |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 32 Nuttall Street Bury Lancashire BL9 7EW |
Director Name | Mary Anne Gibbs |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Business Woman |
Correspondence Address | 10 Bramerton Street London SW3 5JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | (PO Box 900) Rotherwick House 3 Thomas More Street London E1W 1YX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 5 April 2003 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2004 | Application for striking-off (1 page) |
8 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
22 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
8 February 2001 | Return made up to 15/01/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: rotherwick house (po box 900) 3 thomas more street london E1 9YX (1 page) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
1 February 2000 | Return made up to 15/01/00; full list of members
|
24 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
1 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
24 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
7 November 1997 | Accounting reference date extended from 31/01/98 to 05/04/98 (1 page) |
20 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Incorporation (15 pages) |