Mitcham
Surrey
CR4 2BD
Director Name | Monica Elaine McIntosh |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Senior Surveyor |
Correspondence Address | 65 Church Avenue Pinner Middlesex HA5 5JE |
Director Name | Ms Hyacinth Parsons |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 3 Manwood Road London SE4 1AA |
Secretary Name | Ms Hyacinth Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 3 Manwood Road London SE4 1AA |
Registered Address | Jamaican High Commission 1-2 Prince Consort Road London SW7 2BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Application for striking-off (1 page) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
30 November 2006 | Incorporation (28 pages) |