Lyndhurst Way
London
SE15 5AD
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 December 2000) |
Correspondence Address | 3 Guildford Court Hinton Road Wallington Surrey SM6 9AU |
Director Name | Gary Stephen Perkins |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 79 Littlebury Road Clapham London |
Secretary Name | Gary Stephen Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 79 Littlebury Road Clapham London |
Director Name | Nb Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 3 Guildford Court Hinton Road Wallington Surrey SM6 9AU |
Registered Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 July 2000 | Director's particulars changed (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Application for striking-off (1 page) |
2 June 2000 | Full accounts made up to 30 June 1999 (7 pages) |
23 August 1999 | Secretary resigned;director resigned (1 page) |
23 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
21 June 1998 | Ad 04/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1998 | New secretary appointed;new director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
10 June 1998 | Company name changed cevantes LIMITED\certificate issued on 11/06/98 (2 pages) |
8 June 1998 | Resolutions
|
1 June 1998 | Incorporation (20 pages) |