Grove Road
London
SW13 0HA
Secretary Name | Betty Patricia Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 17 Browning Road Fetcham Leatherhead Surrey KT22 9HN |
Secretary Name | Anthony Leonard Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(6 days after company formation) |
Appointment Duration | 6 months (resigned 13 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Halstow Way Pitsea Essex SS13 2NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4th Floor Pinnacle House 17-25 Hartfield Road London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2003 | Voluntary strike-off action has been suspended (1 page) |
25 April 2003 | Application for striking-off (1 page) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
15 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
24 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
20 July 2001 | Company name changed the creative exchange LIMITED\certificate issued on 20/07/01 (2 pages) |
25 May 2001 | Return made up to 08/04/01; full list of members
|
7 February 2001 | Company name changed brand service station LIMITED\certificate issued on 07/02/01 (2 pages) |
20 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
14 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: c/o g hawkins & co 128/130 the grove london E15 1NS (1 page) |
22 October 1999 | Company name changed trh & associates LIMITED\certificate issued on 25/10/99 (2 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 May 1999 | Memorandum and Articles of Association (15 pages) |
10 May 1999 | Resolutions
|
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
23 April 1999 | Company name changed speed 7615 LIMITED\certificate issued on 26/04/99 (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 6-8 underwood street london N1 7JQ (1 page) |
8 April 1999 | Incorporation (20 pages) |