Morden
Surrey
SM4 5QW
Director Name | Mr Finnbar Hugh Thomas Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(same day as company formation) |
Role | Travel Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cecil Avenue Hornchurch Essex RM11 2NB |
Secretary Name | Lynne Erika Gaffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Mereworth House 2 Lovelinch Close London SE15 1JQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Nelson House 58 Wimbledon Road Wimbledon London SW19 7PA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1999 | Return made up to 26/06/99; no change of members (4 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
18 August 1998 | Director's particulars changed (1 page) |
24 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
29 June 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
11 August 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
5 August 1997 | Ad 01/07/97--------- £ si 858@1=858 £ ic 2/860 (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
26 June 1997 | Incorporation (20 pages) |