Sanderstead
South Croydon
Surrey
CR2 0JR
Director Name | Mr Michael James Baker-Harber |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1997(1 month after company formation) |
Appointment Duration | 5 years (closed 30 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cheyne Gardens London SW3 5QT |
Secretary Name | Mr Michael James Baker-Harber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cheyne Gardens London SW3 5QT |
Director Name | Mr James Fairbairn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1999(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 July 2002) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 37 Thorncliffe Road Oxford OX2 7BA |
Director Name | Simon John Cox |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2NN |
Director Name | Neil Anthony Murrin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Rose Cottage 14 Boardman Close Barnet Hertfordshire EN5 2NA |
Secretary Name | Mary Dodsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 562b Streatham High Road London SW16 3QG |
Director Name | Mr Wade Rames Newmark |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clarendon Gardens London W9 1AY |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2NN |
Registered Address | Ixworth House 37 Ixworth Place London SW3 3QH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2001 | Application for striking-off (1 page) |
14 August 2001 | Return made up to 12/06/01; full list of members (7 pages) |
3 January 2001 | Director resigned (1 page) |
14 September 2000 | Return made up to 12/06/00; full list of members
|
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 12/06/99; no change of members (4 pages) |
12 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 February 1999 | Secretary resigned (1 page) |
13 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | New director appointed (2 pages) |
25 July 1997 | Memorandum and Articles of Association (7 pages) |
24 July 1997 | Company name changed sinord 107 LIMITED\certificate issued on 25/07/97 (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: royex house 5 aldermanbury square, london EC2V 7LE (1 page) |
12 June 1997 | Incorporation (23 pages) |