Purley
Surrey
CR8 3LP
Director Name | Francis Edward Gormley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 June 2000(1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 February 2004) |
Role | Financial Accountant |
Correspondence Address | 12 Birch Court The Gables Clarendon Park Oxshott Surrey KT22 0SD |
Secretary Name | Francis Edward Gormley |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 June 2000(1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 February 2004) |
Role | Financial Accountant |
Correspondence Address | 12 Birch Court The Gables Clarendon Park Oxshott Surrey KT22 0SD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Howard House 32-34 High Street Croydon London CR0 1YB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2003 | Application for striking-off (1 page) |
30 July 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
22 July 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: howard house 32/34 high street croydon surrey CR0 1YB (1 page) |
27 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
31 July 2000 | New director appointed (4 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New secretary appointed;new director appointed (3 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 July 2000 | Director resigned (1 page) |