South Norwood
Surrey
SE25 4UY
Secretary Name | Mr Steven Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Carew Road Wallington Surrey SM6 8PY |
Director Name | Ian John Yoxall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2004(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 April 2005) |
Role | Recruitment Officer |
Correspondence Address | 13 Melrose Road Coulsdon Surrey CR5 3JH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 167 London Road Croydon Surrey CR0 2RJ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
20 October 2004 | Return made up to 25/09/04; full list of members
|
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Ad 09/08/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Company name changed solution 4 LTD\certificate issued on 09/08/04 (2 pages) |
22 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2003 | Secretary resigned (1 page) |