Sevenoaks
Kent
TN13 2SA
Secretary Name | Julie Seldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1996(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 August 1997) |
Role | Company Director |
Correspondence Address | The Spinney Seal Sevenoaks Kent TN15 0EH |
Director Name | Mr Osias Lehrer |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 8 Stanhope Terrace London W2 2UB |
Director Name | Mrs Peggy Winifred Lehrer |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | Stanhope Terrace London W2 2UB |
Secretary Name | Mrs Peggy Winifred Lehrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | Stanhope Terrace London W2 2UB |
Director Name | Peggy Winifred Lehrer |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1995(36 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1996) |
Role | Property Manager |
Correspondence Address | North Lodge Tonbridge Road Ightham Warren Sevenoaks Kent TN15 9AP |
Secretary Name | Paula Lansdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1995(36 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 103 Chevening Road Sevenoaks Kent TN13 2SA |
Registered Address | 2nd Floor 68 South Lambeth Road London SW8 1RL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
19 March 1997 | Application for striking-off (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Return made up to 17/12/96; change of members (6 pages) |
31 January 1997 | Amended full accounts made up to 31 March 1996 (12 pages) |
31 January 1997 | New director appointed (2 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: 12 the pavement london SW4 0HY (1 page) |
27 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | Director resigned (2 pages) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 1996 | Return made up to 17/12/95; no change of members (4 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 12 the pavement london SW4 0H7 (1 page) |