Sutton
Surrey
SM3 9TX
Director Name | Mr Miles Grant Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 The Avenue West Wickham Kent BR4 0EF |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Andrew Edward Brundle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 St Margarets Avenue Sutton Surrey SM3 9TX |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Registered Address | 41 Whitcomb Street London WC2H 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2008 | Appointment terminated director andrew brundle (1 page) |
17 December 2008 | Appointment terminated (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
14 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 41 whitcomb street london WC2H 7DT (1 page) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Location of debenture register (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Memorandum and Articles of Association (6 pages) |
15 June 2007 | New secretary appointed;new director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
8 February 2007 | Incorporation (18 pages) |