Cheam
Surrey
SM3 9AD
Secretary Name | Anthony Patrick De-Laurey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 April 1998) |
Role | Company Director |
Correspondence Address | 2 Aldrich Gardens Chartwell Place Cheam Surrey SM3 9AD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | The Bellbourne 103 High Street Esher Surrey KT10 9QE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
28 April 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 November 1997 | Application for striking-off (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | £ nc 1000/1000000 17/03/97 (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |