Cheam
Sutton
Surrey
SM3 8AY
Secretary Name | Mrs Frances Jane Somerville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(8 months after company formation) |
Appointment Duration | 3 years (closed 07 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Goaters Road North Ascot Berkshire SL5 8HZ |
Director Name | Mr Robert Dobson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 07 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Oval Banstead Surrey SM7 2RA |
Director Name | Robert William Dobson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Builder |
Correspondence Address | 26 The Broadway Cheam Sutton Surrey SM3 8AY |
Director Name | Mr Vincent Lydon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Builder |
Correspondence Address | 4 Goldcrest Way Purley Surrey CR8 3QW |
Registered Address | 26 The Broadway Cheam Surrey SM3 8AY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,333 |
Cash | £3,065 |
Current Liabilities | £8,399 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2001 | Application for striking-off (1 page) |
6 March 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 18/11/00; full list of members (7 pages) |
6 June 2000 | Return made up to 18/11/99; full list of members
|
6 April 2000 | Withdrawal of application for striking off (1 page) |
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2000 | Application for striking-off (1 page) |
21 September 1999 | Amended accounts made up to 30 April 1999 (5 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 November 1998 | Return made up to 18/11/98; full list of members (6 pages) |
17 November 1998 | New secretary appointed (2 pages) |
30 September 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
11 August 1998 | Company name changed mallennium marquees LIMITED\certificate issued on 12/08/98 (2 pages) |
18 November 1997 | Incorporation (17 pages) |