Thornton Heath
Surrey
CR7 8EJ
Director Name | Joyce Elaine Rampersaud |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Guyanese |
Status | Closed |
Appointed | 06 April 1999(same day as company formation) |
Role | Residential Home Care Manager |
Correspondence Address | Richmond Village Essquibo Coast Guyana |
Secretary Name | Pauline Hazel Lockwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 299 Northborough Road London SW16 4TR |
Registered Address | 299 Northborough Road Norbury London SW16 4TR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£114 |
Current Liabilities | £117 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2001 | Application for striking-off (1 page) |
16 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
8 November 2000 | Return made up to 09/05/00; full list of members; amend (6 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
20 September 2000 | Ad 06/04/99--------- £ si 1@1 (2 pages) |
22 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
6 April 1999 | Incorporation (20 pages) |