Kent House Lane
Beckenham
Kent
BR3 1JL
Secretary Name | London & European Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1993(17 years, 2 months after company formation) |
Appointment Duration | 30 years, 8 months |
Correspondence Address | Unit 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1JL |
Director Name | Ultrafind Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1993(17 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months |
Correspondence Address | Bridge Gate 55/57 High Street Redhill Surrey RH1 1RX |
Director Name | Alan Brown |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 3 Tilsworth Road Stanbridge Leighton Buzzard Bedfordshire LU7 9HT |
Director Name | Derek Walter Wrate |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 85 Huntingdon Close Mitcham Surrey CR4 1XL |
Secretary Name | Andrew Leslie Pennycuick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£30,851 |
Current Liabilities | £338,019 |
Next Accounts Due | 31 August 1998 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Next Return Due | 14 January 2017 (overdue) |
---|
26 September 2016 | Restoration by order of the court (3 pages) |
---|---|
26 September 2016 | Restoration by order of the court (3 pages) |
20 June 2002 | Dissolved (1 page) |
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
20 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (6 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
1 August 1997 | Liquidators statement of receipts and payments (5 pages) |
5 February 1997 | Liquidators statement of receipts and payments (5 pages) |
11 September 1996 | Liquidators statement of receipts and payments (5 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page) |
9 August 1995 | Resolutions
|
9 August 1995 | Res re liq appt (2 pages) |
9 August 1995 | Appointment of a voluntary liquidator (2 pages) |