Kingston Vale
London
SW15 3PH
Secretary Name | Mr Trevor Anthony Lording |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | 17 Hill Rise Crowborough East Sussex TN6 2DH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 39 Cloth Fair London EC1A 7JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2001 | Application for striking-off (1 page) |
23 March 2001 | Return made up to 16/03/01; full list of members
|
26 April 2000 | Registered office changed on 26/04/00 from: 16 saint john street london EC1M 4NT (1 page) |
15 April 2000 | Resolutions
|
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
3 April 2000 | Company name changed charjim LIMITED\certificate issued on 04/04/00 (2 pages) |
16 March 2000 | Incorporation (15 pages) |