Millpond Place Butterhill
Carshalton
Surrey
SM5 2JT
Director Name | Jamie Stephen Longford |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(same day as company formation) |
Role | Graphic Artist |
Correspondence Address | 1a Valley View Gardens Kenley Surrey CR8 5BR |
Secretary Name | Melissa Craft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Brighton Road Purley Surrey CR8 4HD |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 75 Park Lane Croydon Surrey CR9 1XS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2007 | Application for striking-off (1 page) |
22 January 2007 | Return made up to 28/10/06; full list of members (3 pages) |
21 November 2005 | Ad 28/10/05-28/10/05 £ si 98@1=98 £ ic 1/99 (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (20 pages) |