143 Burnt Ash Hill
London
SE12 0AN
Secretary Name | Sylvia Patricia Muhammad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 23 Drayton Park Islington London N5 1NT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1364 London Road Norbury London SW16 4DE |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
8 October 2003 | Company name changed kingfishercroft LIMITED\certificate issued on 08/10/03 (2 pages) |
7 August 2003 | Incorporation (18 pages) |