Mitcham
Surrey
CR4 3JL
Secretary Name | Ray Malcolm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Marygold House Taylor Close Osterley Hounslow Middlesex TW3 4BZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 195 Streatham High Road London SW16 6EG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
13 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2000 | Application for striking-off (1 page) |
10 September 1999 | Return made up to 13/05/99; full list of members (6 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: 82 wilson avenue mitcham surrey CR4 3JL (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Incorporation (16 pages) |