Marlow
Buckinghamshire
SL7 1SA
Director Name | Peter Charles Michael Jones |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Temple Mill Cottages Temple Marlow Buckinghamshire SL7 1SA |
Secretary Name | Peter Charles Michael Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Temple Mill Cottages Temple Marlow Buckinghamshire SL7 1SA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Finance House 19 Craven Road London W2 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2002 | Application for striking-off (1 page) |
20 November 2000 | Full accounts made up to 31 July 2000 (6 pages) |
25 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 31 July 1999 (6 pages) |
2 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
26 July 1999 | Full accounts made up to 31 July 1998 (7 pages) |
24 July 1998 | Return made up to 01/07/98; full list of members
|
6 July 1997 | Secretary resigned (1 page) |