Chislehurst
Kent
BR7 6RD
Director Name | Elaine Read |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 27 November 2007) |
Role | Group Accountant |
Correspondence Address | 218 The Avenue West Wickham Kent BR4 0EB |
Secretary Name | Elaine Read |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 27 November 2007) |
Role | Group Accountant |
Correspondence Address | 218 The Avenue West Wickham Kent BR4 0EB |
Secretary Name | Nuala Veronica Theresa Dowling |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 1993(16 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 26 West Park Mottingham London SE9 4RQ |
Director Name | Thomas Strupinski |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(18 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 35 Mount Ararat Road Richmond Surrey TW10 6PQ |
Secretary Name | Thomas Strupinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(18 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 35 Mount Ararat Road Richmond Surrey TW10 6PQ |
Registered Address | 274-8 Wickham Road Shirley Croydon Surrey CR0 8BJ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2007 | Application for striking-off (1 page) |
19 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
12 April 2006 | Return made up to 15/03/06; full list of members
|
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
22 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
29 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
17 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
6 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
9 December 2003 | Auditor's resignation (1 page) |
31 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 22, franklin road, penge, london, SE20 8HW. (2 pages) |
12 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
30 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
26 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
30 June 2000 | Secretary resigned;director resigned (1 page) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
26 April 2000 | Location of register of members (1 page) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
31 May 1998 | Return made up to 15/03/98; full list of members (6 pages) |
25 March 1998 | Location of register of members (1 page) |
2 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
22 March 1996 | Return made up to 15/03/96; full list of members (7 pages) |
30 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |