Mitcham
Surrey
CR4 2AB
Secretary Name | Al Hasiba Al Mahmood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 September 2003) |
Role | Engineer |
Correspondence Address | 98 Streatham Road Mitcham Surrey CR4 2AB |
Director Name | Anthony Joseph Smith |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 4/2 Jumpers Buildings Witham Road Gibraltar |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 241 Mitcham Road London SW17 9JQ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2003 | Application for striking-off (1 page) |
4 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
25 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 November 2001 | Return made up to 24/10/01; full list of members
|
15 August 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 788/790 finchley road london NW11 7TJ (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Ad 24/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |