Sutton
Surrey
SM2 5QT
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Bruce Meikle Braes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 64 St Albans Road Dartford Kent DA1 1TE |
Director Name | Michael Meadows Cundy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 1 The Maltings Laxfield Woodbridge Suffolk IP13 8DZ |
Director Name | Peter Gaselee Grant |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 316 Cilliers Avenue Lyttelton Pretoria 0157 Foreign |
Director Name | Alastair Tindall Mackintosh |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 5 Royal Palm Ferguson Close Bedfordview 2007 South Africa |
Director Name | Ole Alexander Wilk |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | Green Orchard 25a Brommersvlei Road Constantia 7880 South Africa |
Director Name | Andrew James Wylie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chantreywood Brentwood Essex CM13 2TP |
Secretary Name | Ole Alexander Wilk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | Green Orchard 25a Brommersvlei Road Constantia 7880 South Africa |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2003 | Application for striking-off (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (5 pages) |
1 October 2002 | Return made up to 20/06/02; full list of members (9 pages) |
23 September 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New secretary appointed;new director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (3 pages) |
25 October 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
25 October 2001 | New director appointed (3 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: brenchley house 75-77 high street sittingbourne kent ME10 4AW (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
20 June 2001 | Incorporation (13 pages) |