Reigate
Surrey
RH2 9BA
Director Name | Peter John Wood |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 May 2000) |
Role | Chairman |
Correspondence Address | Farview Eyhurst Spur Kingswood Surrey KT20 6NS |
Secretary Name | Ann Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 May 2000) |
Role | Company Director |
Correspondence Address | 22 Bull Road Birling West Malling Kent ME19 5JE |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1997) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | Wrencote 123 High Street Croydon Surrey CR0 1QG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 December 1999 | Application for striking-off (1 page) |
31 March 1999 | Return made up to 27/03/99; no change of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: minet house 66 prescot street london E1 8HG (1 page) |
15 April 1998 | Return made up to 27/03/98; full list of members (8 pages) |
19 March 1998 | Ad 17/03/98--------- £ si 2300000@1=2300000 £ ic 2000000/4300000 (2 pages) |
19 March 1998 | Resolutions
|
4 December 1997 | Registered office changed on 04/12/97 from: direct line house 3 edridge road croydon surrey CR9 1AG (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | Ad 01/07/97--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
8 July 1997 | £ nc 100/10000000 30/06/97 (1 page) |
8 July 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (5 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
7 July 1997 | Director resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
27 March 1997 | Incorporation (15 pages) |