Beckenham
Kent
BR3 2BA
Director Name | Mr Ian Ross |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(12 years after company formation) |
Appointment Duration | 13 years, 6 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 248 Manor Lane London SE12 0TG |
Director Name | Mr William Michael Smith |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(12 years after company formation) |
Appointment Duration | 13 years, 6 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 12 Foxgrove Avenue Beckenham Kent BR3 2BA |
Secretary Name | Jill Denise Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(12 years after company formation) |
Appointment Duration | 13 years, 6 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 12 Foxgrove Avenue Beckenham Kent BR3 2BA |
Director Name | Mr Russell John Howard |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(12 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 153 Pepys Road New Cross London SE14 5SG |
Registered Address | Regent House 1 Pratt Mews London NW1 0AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,434 |
Cash | £5 |
Current Liabilities | £9,963 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2005 | Application for striking-off (1 page) |
28 January 2005 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
28 January 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
24 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
30 January 2004 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
10 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
15 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
21 August 2000 | Director resigned (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 September 1999 | Return made up to 30/06/99; full list of members
|
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page) |
21 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
6 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
11 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |