Mitcham
CR4 3HD
Secretary Name | Samantha Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 May 2008) |
Role | Secretary |
Correspondence Address | 39 Foxglove Way Wallington Surrey SM6 7JU |
Secretary Name | Grahame Derek Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 242a London Road Mitcham Surrey CR4 4LB |
Registered Address | 29 Oaklands Way Wallington Surrey SM6 9RR |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 29-30 fitzroy square london W1T 6LQ (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 29 oaklands way wallington SM6 9RR (1 page) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (7 pages) |
1 October 2005 | Particulars of mortgage/charge (7 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | New secretary appointed (1 page) |
22 July 2005 | Secretary resigned (1 page) |
31 May 2005 | Incorporation (12 pages) |