Anerley
London
SE20 7XY
Secretary Name | Robin Beavis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 19 Piquet Road Anerley London SE20 7XY |
Director Name | MCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | 19 Piquet Road Anerley London SE20 7XY |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2002 | Application for striking-off (1 page) |
4 March 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
27 June 2001 | Return made up to 23/02/01; full list of members (6 pages) |
29 November 2000 | New director appointed (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: c/o midlands company services LIMITED, suite 116 lonsdale house, 52 blucher street birmingham west midlands B1 1QU (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
23 February 2000 | Incorporation (15 pages) |