The Old Rectory
Sidlow
Surrey
RH1 8PP
Secretary Name | Mr Bernard Francis Finerty |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 May 2006(same day as company formation) |
Role | Ch Accountant |
Country of Residence | England |
Correspondence Address | 222 Norbury Avenue Thornton Heath Surrey CR7 8AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Endeavour House, 78 Stafford Road, Wallington Surrey SM6 9AY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2008 | Application for striking-off (1 page) |
31 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 August 2007 | Return made up to 22/05/07; full list of members (2 pages) |
14 August 2006 | Resolutions
|
17 July 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
22 May 2006 | Incorporation (17 pages) |