St Johns
North Holmwood
Surrey
RH5 4JU
Director Name | Patrick John Parr |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(9 months after company formation) |
Appointment Duration | 2 years (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | Flat 1 11 Amersham Road New Cross London SE14 6QQ |
Secretary Name | John Parr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(9 months after company formation) |
Appointment Duration | 2 years (closed 13 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lodge Close St Johns North Holmwood Surrey RH5 4JU |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 4 lodge close st johns north holmwood surrey RH5 4JU (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 April 2001 | Incorporation (16 pages) |