166 Woodside Green
London
SE25 5EW
Secretary Name | Christopher Thomas Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Calluna Drive Copthorne Crawley West Sussex RH10 3XF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Martin James Edgerton Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Studley Court 166 Woodside Green London SE25 5EW |
Director Name | Christopher Temperley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 1998) |
Role | Sales Director |
Correspondence Address | 14 Hunters Way Chelmsford Essex CM1 6FL |
Director Name | Mr Geoffrey Rocke Long |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 7 Diamond Terace Greenwich London SE10 8QN |
Secretary Name | Mr Geoffrey Rocke Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 7 Diamond Terace Greenwich London SE10 8QN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2000 | Application for striking-off (1 page) |
10 February 2000 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 4 cinnamon row plantation wharf london SW11 3TW (1 page) |
30 June 1999 | Director resigned (1 page) |
6 April 1999 | Return made up to 14/02/99; full list of members (6 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 14/02/98; full list of members (9 pages) |
24 December 1997 | Particulars of mortgage/charge (8 pages) |
17 December 1997 | Particulars of mortgage/charge (4 pages) |
20 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Incorporation (18 pages) |