Sutton
Surrey
SM2 5RS
Director Name | Paul Jacob Benardout |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(same day as company formation) |
Role | Property Development |
Correspondence Address | 58 Scotts Sufferance Wharf Mill Street London SE1 2DF |
Secretary Name | Gary Mark Benardout |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 The Causeway Sutton Surrey SM2 5RS |
Registered Address | Redwood Sandy Lane, Kingswood Tadworth Surrey KT20 6NQ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2000 | Application for striking-off (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 4 tyne house samuel gray gardens kingston upon thames surrey KT2 5UZ (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: 58 scotts sufferance wharf mill street london SE1 2DF (1 page) |
15 October 1999 | Incorporation (21 pages) |