Carshalton Beeches
Surrey
SM5 4LA
Director Name | Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Sir Michael John Hopkins |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 49a Downshire Hill London NW3 1NX |
Director Name | Lady Patricia Ann Hopkins |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 49a Downshire Hill London NW3 1NX |
Secretary Name | Lady Patricia Ann Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 49a Downshire Hill London NW3 1NX |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2003 | Application for striking-off (1 page) |
25 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
15 April 2003 | New secretary appointed;new director appointed (3 pages) |
31 March 2003 | New director appointed (3 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
26 March 2003 | Company name changed hopkins architects LIMITED\certificate issued on 26/03/03 (2 pages) |