Teddington
Middlesex
TW11 9JP
Director Name | Sandra Elizabeth Normoyle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 October 2004) |
Role | Facilities Manager |
Correspondence Address | 141 Kingston Road Teddington Middlesex TW11 9JP |
Secretary Name | Sandra Elizabeth Normoyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 October 2004) |
Role | Facilities Manager |
Correspondence Address | 141 Kingston Road Teddington Middlesex TW11 9JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 82-86 Sheen Road Richmond Surrey TW9 1UF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2003 | Company name changed cresas LIMITED\certificate issued on 07/07/03 (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Incorporation (9 pages) |