Sutton
Surrey
SM3 9BJ
Secretary Name | Sharon Ann Eke |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 194 Ridge Road Sutton Surrey SM3 9LS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 828a London Road North Cheam Surrey SM3 9BJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 July 2001 | Dissolved (1 page) |
---|---|
10 April 2001 | Completion of winding up (1 page) |
10 November 1999 | Order of court to wind up (2 pages) |
21 September 1999 | Strike-off action suspended (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 February 1998 | Return made up to 10/02/98; full list of members
|
11 June 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
10 February 1997 | Incorporation (10 pages) |