Purley
Surrey
CR8 4AD
Director Name | Duncan Dan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 February 2000) |
Role | Electrician |
Correspondence Address | 26 Wild Goose Drive Newcross London SE14 5LL |
Director Name | Keith Folks |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | 29 Gonville Road Thornton Heath Croydon Surrey CR7 6DE |
Director Name | Mr Nigel Anthony Williams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pembury House 1 Burcott Road Purley Surrey CR8 4AD |
Secretary Name | Amarjit Kaur Gahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | 175 Abbotts Road Mitcham Surrey CR4 1JZ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Pembury House 1 Burcott Road Purley Surrey CR8 4AD |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1999 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Company name changed electric controls LIMITED\certificate issued on 05/02/98 (2 pages) |
21 January 1998 | Incorporation (13 pages) |