Kingston Upon Thames
Surrey
KT2 5QG
Director Name | Ronald John Dimmock |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1997(1 week, 1 day after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 218 Sherwood Park Road Mitcham Surrey CR4 1NF |
Director Name | Mr Marc Scott Sutter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rectory Salt Box Road Guildford Surrey GU3 3TA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Mr Charles Victor Scarrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Manor Road Teddington Middlesex TW11 8BH |
Registered Address | 10/12 New College Parade Finchley Road London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 October 2001 | Dissolved (1 page) |
---|---|
10 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Statement of affairs (5 pages) |
4 February 1999 | Appointment of a voluntary liquidator (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 1ST floor nathaniel house david street bridgend south wales CF31 3SA (1 page) |
4 March 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (2 pages) |
12 November 1997 | Ad 31/10/97--------- £ si 98@1=98 £ ic 102/200 (3 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Ad 08/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 November 1997 | £ nc 1000/2000 08/11/97 (1 page) |
6 November 1997 | Secretary resigned (1 page) |
31 October 1997 | Incorporation (16 pages) |