West Ewell
Epsom
Surrey
KT19 9LL
Director Name | Robin Mark Clevett |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1998(same day as company formation) |
Role | Construction |
Correspondence Address | 21 Diceland Road Banstead Surrey SM7 2ET |
Director Name | Joseph John Anthony Vella |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 24 December 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 214 Kingston Road Ewell Epsom Surrey KT19 0SQ |
Secretary Name | Joseph John Anthony Vella |
---|---|
Nationality | Maltese |
Status | Closed |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 214 Kingston Road Ewell Epsom Surrey KT19 0SQ |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | 16 The Parade Brighton Road Tadworth Surrey KT20 6AT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2000 | Application for striking-off (1 page) |
24 January 2000 | Return made up to 24/12/99; full list of members
|
6 January 1999 | Secretary resigned (1 page) |
24 December 1998 | Incorporation (14 pages) |