Epsom
Surrey
KT18 5BD
Director Name | Helene Verediana George Masanja |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Tanzanian |
Status | Closed |
Appointed | 04 September 2000(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 19/10 Harden Place Edinburgh Midlothian EH11 1JD Scotland |
Director Name | Lawrence James Mills |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2000(same day as company formation) |
Role | Manager |
Correspondence Address | The Bungalow High Street Dormansland Lingfield Surrey RH7 6PY |
Secretary Name | Raynor Alan Baron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2000(same day as company formation) |
Role | Snr Researcher |
Correspondence Address | Flat 1, 31 Ashley Road Epsom Surrey KT18 5BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 106 Brighton Road Purley Surrey CR8 4DB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
23 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2000 | Incorporation (17 pages) |
4 September 2000 | Secretary resigned (1 page) |