Catford
London
SE6 4EH
Director Name | Ower Foster |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(same day as company formation) |
Role | Building Con |
Correspondence Address | 19 Glenelg Road Brixton London SW2 5JU |
Secretary Name | Mr Patrick Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(same day as company formation) |
Role | Building Contractors |
Correspondence Address | 51 Neuchatel Road Catford London SE6 4EH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 95-96 Lower Marsh London SE1 7AB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
15 May 2003 | Incorporation (10 pages) |