Cheam
Surrey
SM2 7NG
Director Name | Guy Jackson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2001(same day as company formation) |
Role | Technical Director |
Correspondence Address | Chestnut Barn 69 Main Road Dyke Lincolnshire PE10 0AF |
Secretary Name | Jacqueline Hallam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2001(same day as company formation) |
Role | Telecommunications |
Correspondence Address | 52 Nonsuch Walk Cheam Surrey SM2 7NG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Unit 3 40 Kimpton Road Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: unit 2 kimpton trade business park kimpton road sutton surrey SM3 9QP (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Director resigned (1 page) |