London
SW15 1JZ
Director Name | Mr Robert Vee-Lin Thong |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Rotherwood Road Putney London SW15 1JZ |
Secretary Name | Marie Foong-Mei Cheong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rotherwood Road London SW15 1JZ |
Secretary Name | Stuart Paul Pavelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Harrow View Road London W5 1LZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 36 Rotherwood Road Putney London SW15 1JZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2003 | Application for striking-off (1 page) |
6 April 2003 | Return made up to 22/03/03; full list of members
|
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 April 2002 | Return made up to 22/03/02; full list of members
|
11 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: phizz rx no 8 the old power station 121 mortlake high street london SW14 8SN (1 page) |
3 December 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Incorporation (15 pages) |