Purley
Surrey
CR8 3NQ
Director Name | Mr Robert Joseph Fucilla |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Eden House 974 High Road London N20 0QG |
Secretary Name | Mr Robert Joseph Fucilla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Eden House 974 High Road London N20 0QG |
Director Name | Mr Lancelot Defreitas |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ickenham Road Ruislip Middlesex HA4 7BT |
Secretary Name | Mr John De Freitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 11 Ickenham Road Ruislip Middlesex HA4 7BT |
Director Name | Harvey Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | 79 Fairlands Avenue The Grove Escape Thornton Heath Surrey CR7 6HD |
Director Name | Lazaro Cassar |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | 309 Lynmouth Avenue Morden Surrey SM4 4RX |
Director Name | Johney De Freitas |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 73 Chepstow Road London W2 5QR |
Secretary Name | Sir Ian George McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | 23 Albemarle Park Albemarle Road Beckenham Kent BR3 5XG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 153 Stafford Road Wallington Surrey SM6 9BN |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2001 | Application for striking-off (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 July 2000 | Return made up to 18/03/00; full list of members
|
10 February 2000 | Registered office changed on 10/02/00 from: 128 brighton road hooley coulsdon surrey CR5 3EF (1 page) |
20 October 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 March 1999 | Return made up to 18/03/99; full list of members
|
19 February 1999 | Accounts made up to 31 March 1998 (2 pages) |
15 April 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Return made up to 18/03/98; full list of members
|
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 February 1998 | New director appointed (2 pages) |
12 January 1998 | £ nc 100/10000 30/04/97 (1 page) |
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
18 March 1997 | Incorporation (13 pages) |