Sunbury On Thames
Middlesex
TW16 6EP
Secretary Name | Martyn David Horme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 72 Manygate Lane Shepperton Middlesex TW17 9EE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Christina Love |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 110a Watersplash Road Shepperton Middlesex TW17 0ET |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 70 High Street Shepperton Middlesex TW17 9AU |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2002 | Director resigned (1 page) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |