Fetcham
Leatherhead
Surrey
KT22 9HL
Director Name | Anne Miller |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 October 2001) |
Role | Management Consultant |
Correspondence Address | 14 Springalls Wharf Apartments Bermondsey Wall West London SE16 4TL |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Registered Address | 10 Dover Street London W1X 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2001 | Full accounts made up to 31 March 2001 (5 pages) |
15 May 2001 | Application for striking-off (1 page) |
4 May 2001 | Return made up to 08/03/01; full list of members (6 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
8 March 2000 | Incorporation (25 pages) |