London
SE19 2LT
Secretary Name | Michael Howes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 September 2003) |
Role | Quantity Surveyor |
Correspondence Address | 29 Palace Square London SE19 2LT |
Director Name | Cedric Shurben |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 33 Nelson Road Rayleigh Essex SS6 8HB |
Secretary Name | Valerie Dunster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 33 Nelson Road Rayleigh Essex SS6 8HB |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 29 Palace Square London SE19 2LT |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2001 | Return made up to 25/02/01; full list of members (6 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 33 nelson road rayleigh essex SS6 8HB (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
17 November 2000 | Resolutions
|
17 November 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
19 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
7 March 2000 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
22 February 2000 | Resolutions
|
28 January 2000 | Resolutions
|
19 February 1999 | Return made up to 25/02/99; full list of members (6 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
25 February 1998 | Incorporation (15 pages) |