Old Perry Street
Chislehurst
Kent
BR7 6PL
Secretary Name | Aijaz Mirza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1995(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 22 January 2002) |
Role | Finance Director |
Correspondence Address | 4 Felix Manor Old Perry Street Chislehurst Kent BR7 6PL |
Director Name | Nigel Kenneth Lamboll Webb |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | The Coach House Pershaw Upham Hampshire SO32 1SU |
Director Name | Stanley John Adams |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 1995) |
Role | Insurance Broker |
Correspondence Address | 26 Richmond Way Fetcham Leatherhead Surrey KT22 9NR |
Director Name | Robert Wade Coles |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 1995) |
Role | Insurance Broker |
Correspondence Address | Sandhaven Guildford Road Rowly Cranleigh Surrey GU6 8PG |
Director Name | Ronald George Smith |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 1995) |
Role | Insurance Broker |
Correspondence Address | 37 Woodcote Valley Road Purley Surrey CR8 3AL |
Secretary Name | Ronald George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(14 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 37 Woodcote Valley Road Purley Surrey CR2 3AL |
Secretary Name | Mrs Barbara Ann Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 1995) |
Role | Insurance Consultant |
Correspondence Address | 26 Richmond Way Bookham Surrey KT22 9NR |
Secretary Name | Stanley John Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(17 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 26 Richmond Way Fetcham Leatherhead Surrey KT22 9NR |
Director Name | Mr Andrew John Ellison |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 1999) |
Role | Insurance Broker |
Correspondence Address | The Old Post Office The Street Goodnestone Kent CT3 1PG |
Director Name | Mr Simon Francis Darcy Knight |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | Denwood 318 Canterbury Road Densole Folkestone Kent CT18 7BB |
Registered Address | 9 Saint Clare Street London EC3N 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2001 | Application for striking-off (1 page) |
19 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: william byas house 14-18 st clare street london EC3N 1JX (1 page) |
10 April 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
6 April 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
28 March 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
15 February 2000 | Return made up to 04/01/00; full list of members
|
15 February 2000 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
18 February 1999 | Resolutions
|
16 February 1999 | Return made up to 04/01/99; no change of members (4 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
20 February 1998 | Resolutions
|
10 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
30 July 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
25 February 1997 | Return made up to 04/01/97; no change of members (4 pages) |
2 January 1997 | Company name changed smith adams (insurance brokers) LIMITED\certificate issued on 03/01/97 (2 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 February 1996 | Accounting reference date extended from 30/03 to 31/03 (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: hugill house swanfield road waltham cross herts EN8 7JR (1 page) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Full accounts made up to 30 April 1995 (17 pages) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | Return made up to 04/01/96; change of members (6 pages) |
16 February 1996 | Accounting reference date shortened from 30/04 to 30/03 (1 page) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Accounting reference date shortened from 31/08 to 30/04 (1 page) |