Sutton
Surrey
SM2 5HR
Secretary Name | Zeidah Banon Amode Hosanee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Downside Road Sutton Surrey SM2 5HR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(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 | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 7 Downside Road Sutton Surrey SM2 5HR |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2005 | Application for striking-off (1 page) |
2 July 2004 | Ad 28/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 June 2004 | Incorporation (18 pages) |