Eltham
London
SE9 2EY
Secretary Name | Christopher Anthony Perez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 186 Avery Hill Road London SE9 2EY |
Director Name | `Julia Perez |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 1998) |
Role | Retailer |
Correspondence Address | 186 Avery Hill Road Eltham London SE9 2EY |
Secretary Name | Gabriel Perez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 1998) |
Role | Retailer |
Correspondence Address | 186 Avery Hill Road Eltham London SE9 2EY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 83 Lewisham High Street Lewisham London SE13 5JX |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 July 1999 | Return made up to 08/04/99; no change of members (4 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
19 June 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
9 June 1998 | Return made up to 08/04/98; full list of members (6 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New secretary appointed;new director appointed (2 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
28 April 1997 | Company name changed tidyfast LIMITED\certificate issued on 29/04/97 (2 pages) |