Park Road
Banstead
Surrey
SM7 3EL
Secretary Name | Miss Elizabeth Jane Kingsborough Cody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(1 week, 5 days after company formation) |
Appointment Duration | 3 years (closed 22 August 2000) |
Role | Company Director |
Correspondence Address | 12 Romulus Court Brentford Middlesex TW8 8QR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 57 Filmer Road London SW6 7JF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2000 | Application for striking-off (1 page) |
10 August 1999 | Return made up to 25/07/99; no change of members (7 pages) |
9 February 1999 | Accounts made up to 31 March 1998 (5 pages) |
11 August 1998 | Return made up to 25/07/98; full list of members (7 pages) |
7 January 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Secretary resigned (1 page) |
25 July 1997 | Incorporation (20 pages) |