Blackheath Park
London
SE3 0ER
Secretary Name | Keith Douglas McGregor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Groveherst Road Dartford Kent DA1 5JD |
Director Name | Mr Andrew Frank Reeves |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayside 7 Scotts Avenue Bromley Kent BR2 0LG |
Secretary Name | Mr Andrew Frank Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayside 7 Scotts Avenue Bromley Kent BR2 0LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Clapham Road London SW9 0JG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2001 | Return made up to 16/05/01; full list of members (6 pages) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Incorporation (15 pages) |