London
SW18 4DS
Director Name | Nicholas Wade Tyrrell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1999(same day as company formation) |
Role | Architect |
Correspondence Address | 24 Ebner Street London SW18 1BT |
Director Name | Graham Wiggins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1999(same day as company formation) |
Role | Project Manager |
Correspondence Address | 15 Pemberton Place Carrick Gate Esher Surrey KT10 9HU |
Secretary Name | Graham Wiggins |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1999(same day as company formation) |
Role | Project Manager |
Correspondence Address | 15 Pemberton Place Carrick Gate Esher Surrey KT10 9HU |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
18 January 2003 | Dissolved (1 page) |
---|---|
18 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | Appointment of a voluntary liquidator (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Statement of affairs (4 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: unit 3,kimpton link business park,40 kimpton road sutton surrey SM3 9QP (1 page) |
21 July 2000 | Return made up to 15/07/00; full list of members
|
17 July 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 591 london road north cheam surrey SM3 9AG (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |