Chertsey
Surrey
KT16 8JJ
Director Name | Mr John Edward Shedden |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 5 Hawkhurst Cobham Surrey KT11 2QX |
Secretary Name | Christine Jane Shedden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hawkhurst Cobham Surrey KT11 2QX |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Registered Address | Second Floor 42-46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2008 | Application for striking-off (1 page) |
18 April 2008 | Memorandum and Articles of Association (13 pages) |
14 April 2008 | Appointment terminated director slc corporate services LIMITED (1 page) |
14 April 2008 | Appointment terminated secretary slc registrars LIMITED (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from thames house, portsmouth road esher surrey KT10 9AD (1 page) |
29 March 2008 | Director appointed john edward shedden (3 pages) |
29 March 2008 | Secretary appointed christine jane shedden (2 pages) |
29 March 2008 | Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 March 2008 | Director appointed bradley john shedden (2 pages) |
13 March 2008 | Resolutions
|
8 March 2008 | Company name changed mailbox services LIMITED\certificate issued on 11/03/08 (4 pages) |
4 March 2008 | Company name changed freshname no. 383 LIMITED\certificate issued on 06/03/08 (2 pages) |