Fulham
London
SW6 2SF
Secretary Name | Charlotte Wolseley Brinton |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2001(9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Event Manager |
Correspondence Address | 81 Honeywell Road London SW11 6ED |
Director Name | Nb Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 3 Guildford Court Hinton Road Wallington Surrey SM6 9AU |
Registered Address | Pennyfarthing House 560 Brighton Road, South Croydon Surrey CR2 6AW |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
16 October 2004 | Dissolved (1 page) |
---|---|
16 July 2004 | Completion of winding up (1 page) |
9 April 2003 | Order of court to wind up (2 pages) |
4 April 2003 | Court order notice of winding up (2 pages) |
9 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
1 October 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Return made up to 07/04/01; full list of members (6 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Ad 03/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
9 January 2001 | Resolutions
|
7 April 2000 | Incorporation (19 pages) |