Copsem Lane
Esher
Surrey
KT10 9HJ
Director Name | Peter John Charles Fergusson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 June 1997) |
Role | Company Director |
Correspondence Address | Brookvale La Rue Du Pont, St. John Jersey Channel Islands JE3 4FF |
Secretary Name | Philip Howard Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 June 1997) |
Role | Quantity Surveyor |
Correspondence Address | Greenways Copsem Lane Esher Surrey KT10 9HJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Knowle House 4,Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 July 1995 | Accounting reference date notified as 30/04 (1 page) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
30 May 1995 | Company name changed 42ND street deli LIMITED\certificate issued on 31/05/95 (4 pages) |
26 April 1995 | Incorporation (30 pages) |