New Malden
Surrey
KT3 4HT
Director Name | Mr Anthony John Edwards |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 September 2000) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 33 Westbury Road New Malden Surrey KT3 5AX |
Director Name | Mr Timothy David Valence Gale |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 September 2000) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | 35 Micheldever Road London SE12 8LX |
Secretary Name | Mr Anthony John Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 September 2000) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 33 Westbury Road New Malden Surrey KT3 5AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 60 High Street New Malden Surrey KT3 4EZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
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) |
26 October 1999 | Registered office changed on 26/10/99 from: 210 the chandlery 50 westminster bridge road london SE1 7QY (1 page) |
26 April 1999 | Memorandum and Articles of Association (15 pages) |
23 April 1999 | New secretary appointed;new director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
22 April 1999 | Resolutions
|
12 April 1999 | Registered office changed on 12/04/99 from: 6-8 underwood street london N1 7JQ (1 page) |
9 April 1999 | Company name changed alimsign LIMITED\certificate issued on 12/04/99 (2 pages) |
22 March 1999 | Incorporation (20 pages) |