79a High Street
Esher
Surrey
KT10 9QA
Director Name | Nicholas Mark Jenkins |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Corporate Sales Executive |
Correspondence Address | 80 Kenilworth Court Lower Richmond Road London SW15 1HA |
Director Name | Allan Julian Schaverien |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | Grapes House 79a High Street Esher Surrey KT10 9QA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1st Floor Riverside Building County Hall Belvedere Road London SE1 7PB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2003 | Director resigned (1 page) |
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2003 | Application for striking-off (1 page) |
2 July 2002 | Return made up to 04/07/02; full list of members
|
14 February 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
27 September 2001 | Return made up to 19/06/01; full list of members (5 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 10 saint jamess street london SW1A 1EF (1 page) |
10 January 2001 | Director resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Incorporation (20 pages) |