Banstead
Surrey
SM7 1LT
Secretary Name | Angela Rosemarie Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | Snowdrop House 165 Warren Road Banstead Surrey SM7 1LT |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 77 Lewisham High Street London SE13 5JX |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2004 | Application for striking-off (1 page) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 June 2003 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 June 2003 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 April 2003 | Return made up to 17/12/02; full list of members (6 pages) |
7 November 2002 | Return made up to 17/12/01; full list of members (6 pages) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2001 | Return made up to 17/12/00; full list of members (6 pages) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2000 | Return made up to 17/12/99; full list of members (6 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
17 December 1998 | Incorporation (15 pages) |