Beckenham
Kent
BR3 4AS
Secretary Name | Mr Steven Thomas Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1994(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 65 Eden Road Beckenham Kent BR3 4AS |
Secretary Name | Derek Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 17 Walkerscroft Mead Croxted Road London SE21 8LJ |
Director Name | Derek Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 January 1998) |
Role | Photographer |
Correspondence Address | 17 Walkerscroft Mead Croxted Road London SE21 8LJ |
Director Name | Mrs Maria Rowe |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Role | Secretary |
Correspondence Address | 17 Walkerscroft Mead London SE21 8LJ |
Secretary Name | Mrs Maria Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | 17 Walkerscroft Mead London SE21 8LJ |
Registered Address | 1-4 Pope Street Off Tower Bridge Road London SE1 3PH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £99,023 |
Cash | £3,906 |
Current Liabilities | £29,265 |
Latest Accounts | 31 July 2001 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
18 June 2001 | Return made up to 18/05/01; full list of members (8 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
21 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
20 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
16 July 1999 | Return made up to 18/05/99; no change of members (4 pages) |
4 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
27 October 1998 | New secretary appointed (2 pages) |
30 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
13 February 1998 | Director resigned (1 page) |
29 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
16 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
4 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
31 March 1996 | Full accounts made up to 31 July 1995 (10 pages) |