Collierswood
London
SW19 2DH
Director Name | Shireen Crowe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 58 Pine Grove Wimbledon London SW19 7HE |
Director Name | Simon Spenser Kershaw |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 South Park Road London SW19 8RX |
Director Name | Edward James Prichard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(same day as company formation) |
Role | None Declarable |
Correspondence Address | 6 South Grove Tunbridge Wells Kent TN1 1UR |
Secretary Name | Julie Doreen Crane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 28 Woodyates Road Lee London SE12 9JD |
Director Name | Mr Jason Michael Parry |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Honeybrook Road London SW12 0DN |
Secretary Name | Mr Jason Michael Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Honeybrook Road London SW12 0DN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 97 Charlotte Street London W1T 4QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2005 | Application for striking-off (2 pages) |
21 December 2004 | Annual return made up to 14/05/04 (5 pages) |
25 May 2004 | New secretary appointed (2 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 97 charlotte street london W1T 4QA (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: c/o craik jones LIMITED 120 regent street london W1B 5RY (1 page) |
23 October 2003 | Secretary resigned (1 page) |
14 July 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
17 May 2003 | Annual return made up to 14/05/03 (5 pages) |
8 May 2003 | Director resigned (1 page) |
21 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 120 regent street london W1B 5RY (1 page) |
21 May 2002 | Annual return made up to 14/05/02 (7 pages) |
14 May 2001 | Incorporation (23 pages) |