Thornton Heath
Surrey
CR7 7LE
Secretary Name | Angela Marcellin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2004(2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 9 Colliers Water Lane Thornton Heath Surrey CR7 7LE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 9 Colliers Water Lane Thornton Heath Surrey CR7 7LE |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2006 | Application for striking-off (1 page) |
22 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
18 August 2005 | Director's particulars changed (1 page) |
30 October 2004 | New director appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: tas legal services suite 401 302 regent street london W1B 3HH (1 page) |
14 October 2004 | Company name changed reds drinks LIMITED\certificate issued on 14/10/04 (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 9 colliers water lane thornton heath surrey CR7 7LE (1 page) |