Ash Road Hartley
Dartford
Kent
DA3 8HA
Secretary Name | Mr Keith Towers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Director Name | Mr Domenico Naldo Valente |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 1992) |
Role | Restaurateur |
Correspondence Address | 21 The Rise Elstree Borehamwood Hertfordshire WD6 3JR |
Director Name | Mr Howard John Thompson |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 105 Elwill Way Park Langley Beckenham Kent BR3 2RX |
Director Name | Brian Thompson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 1992) |
Role | Lloyds Agency Director |
Correspondence Address | Scaldsgrove Cottered Buntingford Hertfordshire SG9 9QB |
Director Name | Mr Paul John Miller |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Lloyds Underwriter |
Correspondence Address | 105 Eden Way Beckenham Kent BR3 3DW |
Director Name | Mr David Stanley Keanie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1994) |
Role | Lloyds Underwriter |
Correspondence Address | Flowerways How Lane Chipstead Coulsdon Surrey CR5 3LT |
Director Name | Mr Graham Hodgson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 June 1994) |
Role | Lloyds Agency Director |
Country of Residence | England |
Correspondence Address | 30 Barstable Road Stanford-Le-Hope Essex SS17 0NX |
Director Name | Mr Paul Arthur Groser Dixey |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | Little Easton Spring Dunmow Essex CM6 2JB |
Secretary Name | Brian Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | Scaldsgrove Cottered Buntingford Hertfordshire SG9 9QB |
Director Name | Mr Stephen James Bryant |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 1995) |
Role | Lloyds Underwriter |
Correspondence Address | 56 Cleaveland Road Surbiton Surrey KT6 4AJ |
Director Name | Michael John Newfield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 January 1994) |
Role | Lloyds Underwriter |
Correspondence Address | 22 Southgrove House London N6 6LP |
Director Name | Michael Demetrius Issaias |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(16 years after company formation) |
Appointment Duration | 1 year (resigned 11 January 1994) |
Role | Accountant |
Correspondence Address | Flat 3 52 Cumberland Street London SW1V 4LZ |
Secretary Name | Michael Demetrius Issaias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(16 years after company formation) |
Appointment Duration | 1 year (resigned 11 January 1994) |
Role | Accountant |
Correspondence Address | Flat 3 52 Cumberland Street London SW1V 4LZ |
Director Name | Mr Peter Eric Holland |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 1995) |
Role | Insurance Underwriter |
Correspondence Address | 24 Tyrone Road Thorpe Bay Southend On Sea Essex SS1 3HF |
Director Name | Stephen John Downing |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 1995) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 22 Bowood Road London SW11 6PE |
Director Name | Julian Prowse Bosworth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 1995) |
Role | Lloyds Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft Heaverham Road Kemsing Kent TN15 6NE |
Secretary Name | Mr Graham Hodgson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 January 1994(17 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Barstable Road Stanford-Le-Hope Essex SS17 0NX |
Director Name | Mr Kishorkumar Ratilal Sodha |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Kynance Gardens Stanmore Middlesex HA7 2QJ |
Secretary Name | Mr Kishorkumar Ratilal Sodha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Kynance Gardens Stanmore Middlesex HA7 2QJ |
Secretary Name | Manish Suresh Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 1999) |
Role | Secretary |
Correspondence Address | 35 Bethecar Road Harrow Middlesex HA1 1SE |
Registered Address | 9 St Clare Street London EC3N 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2004 | Application for striking-off (1 page) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 August 2001 | Return made up to 13/08/01; full list of members
|
17 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 October 2000 | Return made up to 13/08/00; full list of members
|
12 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 August 1999 | Return made up to 13/08/99; full list of members
|
15 March 1999 | Return made up to 13/08/98; no change of members
|
5 March 1999 | New secretary appointed (2 pages) |
18 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 July 1997 | Full accounts made up to 31 December 1995 (16 pages) |
19 September 1996 | Return made up to 13/08/96; no change of members (4 pages) |
13 February 1996 | Auditor's resignation (1 page) |
7 February 1996 | Full accounts made up to 31 December 1994 (17 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Return made up to 13/08/95; full list of members (10 pages) |
28 September 1995 | Director resigned (2 pages) |
23 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
21 March 1995 | Return made up to 13/08/94; no change of members
|
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |