Raynes Park
London
SW20 8BA
Secretary Name | Miss Tracy Anne Nurse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 May 2005) |
Role | Pa Secretary |
Correspondence Address | 24 Jeffs Road Cheam Sutton SM1 2JE |
Secretary Name | Elizabeth Anne Sing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2003) |
Role | Fashion |
Correspondence Address | 53 Approach Road Raynes Park London SW20 8BA |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | 294a High Street Sutton Surrey SM1 1PQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
11 August 2003 | Return made up to 18/06/03; full list of members (6 pages) |
27 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
23 September 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
18 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
18 June 2001 | Incorporation (10 pages) |