Sidcup
Kent
DA14 4JY
Secretary Name | Bachulal Dhanji Meghani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bideford Close Edgware Middlesex HA8 6DB |
Director Name | Mr Robert Keith Brooks |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 1998) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Honey Hill Bismore Eastcombe Stroud Gloucestershire GL6 7DG Wales |
Director Name | Mr Michael Eley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 1998) |
Role | Computer Consultant |
Correspondence Address | Timbers Nounsley Road Hatfield Peverel Chelmsford Essex CM3 2NG |
Director Name | Hugh Screen |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 7 Harvest Hill East Grinstead West Sussex RH19 4BU |
Secretary Name | Mr Robert Keith Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Honey Hill Bismore Eastcombe Stroud Gloucestershire GL6 7DG Wales |
Director Name | Amanda Ruth Jones |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 150 Kennington Park Road London SE11 4DJ |
Secretary Name | Mr David Paul Whapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Birchwood Avenue Sidcup Kent DA14 4JY |
Registered Address | Epworth House 25 City Road London EC1Y 1AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,165 |
Cash | £6,250 |
Current Liabilities | £127,337 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2001 | Application for striking-off (1 page) |
9 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
13 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 October 2000 | Company name changed search it LTD\certificate issued on 27/10/00 (2 pages) |
18 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
22 March 2000 | Particulars of contract relating to shares (4 pages) |
22 March 2000 | Ad 30/06/98--------- premium £ si 10500@1 (2 pages) |
5 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
13 October 1999 | Return made up to 15/04/99; full list of members (6 pages) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
13 July 1998 | New secretary appointed (2 pages) |
5 July 1998 | Registered office changed on 05/07/98 from: southbank techno park 90 london road london SE1 6LN (1 page) |
5 July 1998 | New secretary appointed (2 pages) |
5 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Return made up to 15/04/98; full list of members (7 pages) |
14 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
24 April 1996 | Return made up to 15/04/96; no change of members (5 pages) |
18 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
21 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |