Thornton Heath
Surrey
CR7 7LE
Secretary Name | Rosemary Charlotte Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Brandrams Wharf 127-131 Rotherhithe Street London SE16 4NF |
Director Name | Tyrone Williams |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2000) |
Role | Company Director |
Correspondence Address | 4 Fairview Close 156 Fairlawn Park London SE26 5SG |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 7 Colliers Water Lane Thornton Heath Surrey CR7 7LE |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
14 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2000 | Director resigned (1 page) |
16 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1998 | New director appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | Incorporation (14 pages) |