East Molesey
Surrey
KT8 0DN
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 2 Lions Gate 33-39 High Street Fordingbridge Hampshire SP6 1AX |
Director Name | Conor O'Neil |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2002(2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 July 2002) |
Role | Marketing |
Correspondence Address | 67 High Street Hampton Middlesex TW12 2SX |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (3 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 82 saint john street london EC1M 4JN (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |