Wallington
Surrey
SM6 7JU
Director Name | Mr Grahame Derek Ralph |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 October 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Fairlands Waterhouse Lane Kingswood Surrey KT20 6HU |
Secretary Name | Mr Grahame Derek Ralph |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 October 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Fairlands Waterhouse Lane Kingswood Surrey KT20 6HU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 29 oaklands way wallington surrey SM6 9RR (1 page) |
16 May 2006 | Application for striking-off (1 page) |
6 February 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
9 June 2005 | New secretary appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: pravin sodha & co 29 oaklands way wallington surrey SM6 9RR (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 March 2005 | Incorporation (6 pages) |