Banstead
Surrey
SM7 3QZ
Secretary Name | Sarah Clare Draper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 23 November 2004) |
Role | Recruitment |
Correspondence Address | 19 The Maples Banstead Surrey SM7 3QZ |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 19 The Maples Banstead Surrey SM7 3QZ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
4 March 2003 | Incorporation (11 pages) |