Kent House Lane
Beckenham
Kent
BR3 1JL
Director Name | London & European Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 1993(64 years, 7 months after company formation) |
Appointment Duration | 30 years, 8 months |
Correspondence Address | Unit 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1JL |
Secretary Name | London & European Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 1993(64 years, 7 months after company formation) |
Appointment Duration | 30 years, 8 months |
Correspondence Address | Unit 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1JL |
Director Name | Andrew Leslie Pennycuick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1993) |
Role | Accountant/Company Secretary |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Director Name | Ian William Woodcock |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(63 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 19 June 1992) |
Role | Accountant |
Correspondence Address | 14 Mornington Avenue Bromley Kent BR1 2RF |
Secretary Name | Andrew Leslie Pennycuick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,415,213 |
Current Liabilities | £9,540,360 |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
28 February 2004 | Dissolved (1 page) |
---|---|
28 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
12 June 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
15 December 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
3 December 1997 | Liquidators statement of receipts and payments (5 pages) |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
10 June 1996 | Liquidators statement of receipts and payments (5 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: bridge gate 55/57 high street redhill surrey RH1 1RX (1 page) |
22 May 1995 | Appointment of a voluntary liquidator (2 pages) |
22 May 1995 | Resolutions
|
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |