Epsom
KT17 4EQ
Director Name | James John Kensit |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 66a Marchmont Street London WC1N 1AB |
Secretary Name | Selina Julie Hough |
---|---|
Nationality | American |
Status | Closed |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Albert Road Epsom KT17 4EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nightingale House, 46/48 East Street, Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2008 | Application for striking-off (1 page) |
10 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
14 August 2006 | Ad 24/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Incorporation (17 pages) |