Old Coulsdon
Surrey
CR5 1SP
Director Name | Ross Gregory James Dunleavy |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 124 The Glade Old Coulsdon Surrey CR5 1SP |
Secretary Name | Ross Gregory James Dunleavy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 124 The Glade Old Coulsdon Surrey CR5 1SP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Vulcan House Restmor Way Hackbridge Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |