Carshalton Beeches
Surrey
SM5 4NX
Secretary Name | Lucita Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 24 Kings Avenue Carshalton Beeches Surrey SM5 4NX |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | 146 The Strand London WC2R 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
9 April 2001 | Incorporation (19 pages) |