Purley
Surrey
CR8 3AF
Director Name | Mr Paul Simon Tipper |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1995(same day as company formation) |
Role | Designer |
Correspondence Address | 28 Downlands Road Purley Surrey CR8 4JE |
Secretary Name | Mr Richard Martin Soley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1995(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 23 Purley Knoll Purley Surrey CR8 3AF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Chase House 5 Chase Road Southend On Sea Essex SS1 2RE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
3 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2000 | Application for striking-off (1 page) |
17 December 1999 | Return made up to 29/08/99; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
13 October 1997 | Return made up to 29/08/97; no change of members (4 pages) |
22 August 1997 | Accounts made up to 31 January 1997 (8 pages) |
29 June 1997 | Accounting reference date extended from 31/08/96 to 31/01/97 (1 page) |
27 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
18 December 1995 | Ad 29/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 October 1995 | New secretary appointed;new director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |