Highlands Heath Portsmouth Road
London
SW15 3TX
Secretary Name | Judy Margaret Keyes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 03 July 2001) |
Role | Chartered Secretary |
Correspondence Address | 54 Southdean Gardens Southfields London SW19 6NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mallard Court Market Square Staines Middlesex TW18 4RH |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
3 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2001 | Secretary's particulars changed (1 page) |
1 February 2001 | Application for striking-off (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New director appointed (3 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
25 September 2000 | Incorporation (18 pages) |