Petts Wood
Orpington
Kent
BR5 1PX
Director Name | Roger John Jupe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 November 2005) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Salcott Road London SW11 6DF |
Director Name | Mr Brian Edward Morris |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(23 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 April 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wood Ride Petts Wood Orpington Kent BR5 1PX |
Director Name | Maurice Michael Nieman |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(23 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 April 2003) |
Role | Public Relations Consultant |
Correspondence Address | Barton Farm Upper Siddington Cirencester Gloucestershire GL7 6HH Wales |
Secretary Name | Baker Street Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1991(23 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 1993) |
Correspondence Address | 84-86 Baker Street London W1M 1DL |
Registered Address | 39a Welbeck Street London W1G 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2005 | Application for striking-off (1 page) |
23 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
14 October 2004 | Return made up to 30/06/04; full list of members (6 pages) |
7 October 2003 | Accounts for a small company made up to 30 June 2003 (4 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
9 June 2003 | Director resigned (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 26, fitzroy square london W1T 6BT (1 page) |
6 June 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
3 April 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
21 February 2002 | Accounts for a small company made up to 30 June 2001 (3 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members
|
17 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
8 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
12 August 1998 | Return made up to 30/06/98; no change of members (6 pages) |
11 December 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
7 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
18 December 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
14 August 1996 | Return made up to 30/06/96; no change of members (6 pages) |
25 August 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
17 July 1995 | Return made up to 30/06/95; full list of members
|