Arundel Terrace
Barnes
London
SW13 8DU
Secretary Name | Nicholine Miriam Hayward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ennerdale Lodge 9 Ennerdale Road Kew London TW9 3PG |
Secretary Name | B H Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Correspondence Address | 37 London Road Newbury Berkshire RG14 1JL |
Registered Address | 43 Castelnau Gardens London SW13 8DU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 37 london road newbury berkshire RG14 1JL (1 page) |
30 January 2002 | Application for striking-off (1 page) |
1 August 2001 | Return made up to 11/05/01; full list of members (6 pages) |
29 November 2000 | Director's particulars changed (1 page) |
29 November 2000 | Secretary's particulars changed (1 page) |
28 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
18 October 1999 | Memorandum and Articles of Association (13 pages) |
8 October 1999 | Company name changed A439 LIMITED\certificate issued on 11/10/99 (2 pages) |
11 May 1999 | Incorporation (19 pages) |