Chislehurst
Kent
BR7 5JF
Director Name | Mrs Erna Charlotte Meek |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 06 March 2001) |
Role | Housewife |
Correspondence Address | 58 Burnt Ash Lane Bromley Kent BR1 4DH |
Secretary Name | Mr Raymond Arnold Stuart Hitchcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | 33 High Street Caterham Surrey CR3 5UE |
Director Name | Kendall Carstor-Perry |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 February 1998) |
Role | Electrical Engineer |
Correspondence Address | 3 Oak Lodge Drive West Wickham Kent BR4 0RQ |
Director Name | Mr William Ernest Meek |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 1993) |
Role | Electrical Engineer |
Correspondence Address | 58 Burnt Ash Lane Bromley Kent BR1 4DH |
Registered Address | 3 Brook Court Blakeney Road Bromley Kent BR3 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2000 | Application for striking-off (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
16 November 1999 | Company name changed kemo LIMITED\certificate issued on 17/11/99 (2 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
16 March 1998 | Director resigned (1 page) |
30 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
12 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: 9-12 goodwood parade elmers end beckenham kent BR3 3QZ (1 page) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Full accounts made up to 30 June 1995 (5 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |