Sydenham
London
SE26 6XB
Director Name | Mr Keith Reginald Milsom |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 July 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Lodge Woodland Way Kingswood Surrey KT20 6NN |
Secretary Name | Mr Keith Reginald Milsom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 July 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Lodge Woodland Way Kingswood Surrey KT20 6NN |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Carolyn House 5th Floor Dingwall Road Croydon CR0 9XF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
20 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 February 1999 | Application for striking-off (1 page) |
5 August 1998 | Company name changed ccl leisure LIMITED\certificate issued on 06/08/98 (2 pages) |
18 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
10 July 1997 | Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Resolutions
|
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New director appointed (3 pages) |
6 July 1997 | Resolutions
|
6 July 1997 | Registered office changed on 06/07/97 from: hill house 1 little new street london EC4A 3TR (1 page) |
24 April 1997 | Company name changed fontways LIMITED\certificate issued on 25/04/97 (2 pages) |
12 February 1997 | Incorporation (17 pages) |