London
E11 3BL
Secretary Name | C & P (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 March 2001) |
Correspondence Address | Suite 7 The Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Secretary Name | Mr Ivor James Margerison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 93 Sheepcot Lane Garston Watford Hertfordshire WD2 6DU |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Suite 7, The Sanctuary 23 Oak Hill Grove, Surbiton Surrey KT6 6DU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 22 hartley road london E11 3BL (1 page) |
4 February 1999 | Return made up to 23/05/98; full list of members; amend (6 pages) |
18 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
16 December 1998 | Director's particulars changed (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 93 sheepcot lane watford hertfordshire WD2 6DU (1 page) |
4 June 1998 | Resolutions
|
4 June 1998 | Return made up to 23/05/98; full list of members
|
22 October 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
22 October 1997 | Resolutions
|
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
25 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Memorandum and Articles of Association (4 pages) |
23 May 1997 | Incorporation (10 pages) |