Sotherington Lane, Blackmoor
Liss
Hampshire
GU33 6DA
Secretary Name | Ann Marie McCauley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Tepestede Garden Walk Coulsdon Surrey CR5 3RE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 4 Twin Bridges Business Park, 232 Selsdon Road South Croydon Surrey CR2 6PL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
17 April 2003 | Incorporation (17 pages) |