Sutton
Surrey
SM2 5DU
Director Name | Damien Mark Kelly |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2001(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 May 2004) |
Role | Sales Director |
Correspondence Address | 14 Hermitage Road Kenley Surrey CR8 5EB |
Director Name | Justin James Nicholson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2001(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 May 2004) |
Role | Sales Director |
Correspondence Address | 10 Blue Cedars Warren Road Banstead Surrey SM7 1NT |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2001(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 May 2004) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2003 | Application for striking-off (1 page) |
8 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
28 May 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
9 September 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
14 March 2002 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
13 July 2001 | Incorporation (32 pages) |