Epsom
Surrey
KT19 8LL
Director Name | Duncan Llewellyn Sangster |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 September 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Roedean Crescent London SW15 5JU |
Secretary Name | Betty Patricia Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 September 2000) |
Role | Company Director |
Correspondence Address | 17 Browning Road Fetcham Leatherhead Surrey KT22 9HN |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 4th Floor Pinnacle House 17-25 Hartfield House London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2000 | Application for striking-off (1 page) |
23 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 December 1998 | Ad 17/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 1998 | Company name changed burginhall 1060 LIMITED\certificate issued on 17/12/98 (2 pages) |
18 August 1998 | Company name changed burginhall 1060 LIMITED\certificate issued on 18/08/98 (2 pages) |
23 July 1998 | Incorporation (34 pages) |