Surrey Quay's Rotherhithe
London
SE16 1PS
Director Name | Mr Ian Custance |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunters Retreat Shoreham Lane Halstead Kent TN14 7BY |
Director Name | Christopher John Stone |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Architect |
Correspondence Address | 60 Oakley Park Bexley Kent DA5 2EQ |
Secretary Name | Christopher John Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Architect |
Correspondence Address | 60 Oakley Park Bexley Kent DA5 2EQ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 10 Verney Road London SE16 3DH |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | Strike-off action suspended (1 page) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 June 1999 | Director resigned (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: high beech farmhouse rock hill old chelsfield orpington kent BR6 7PJ (1 page) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Ad 08/06/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 June 1998 | Incorporation (16 pages) |