Lamberhurst Road
Horsmonden
Kent
TN12 8LP
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 1999(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 14 September 2004) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Director Name | Mrs Melanie Sheila Beale |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1991) |
Role | Married Woman |
Correspondence Address | 189 Forest Road Tunbridge Wells Kent TN2 5JA |
Director Name | Colin Ernest Brodie Burns |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1991) |
Role | Chartered Accountants |
Correspondence Address | Somers Mount Hill Benenden Kent TN17 4ET |
Director Name | Mrs Beverley Helen Newton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1991) |
Role | Married Woman |
Correspondence Address | 2 Pembroke Cottages Edward Square London N8 |
Director Name | Malcolm Frank Sanderson |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 March 1995) |
Role | Business Executive |
Correspondence Address | Summerhill Smallhythe Road Tenterden Kent TN30 7NB |
Director Name | Mrs Sheila Mary Sanderson |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1991) |
Role | Married Woman |
Correspondence Address | Flat 4 Priory House Lower Road East Farleigh Kent |
Secretary Name | Colin Ernest Brodie Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | Somers Mount Hill Benenden Kent TN17 4ET |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Registered Address | C/O Geo Little Sebire & Co Victoria House 64 Paul Street London EC2A 4TT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£746,804 |
Current Liabilities | £875,804 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2004 | Application for striking-off (1 page) |
29 November 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
27 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
15 May 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
3 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
18 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
2 October 2001 | Return made up to 22/09/01; full list of members (8 pages) |
14 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
5 October 2000 | Return made up to 22/09/00; full list of members (7 pages) |
18 February 2000 | Full accounts made up to 31 May 1999 (8 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Return made up to 22/09/99; no change of members (4 pages) |
10 December 1999 | New secretary appointed (2 pages) |
1 April 1999 | Full accounts made up to 31 May 1998 (8 pages) |
29 September 1998 | Return made up to 22/09/98; no change of members (5 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QH (1 page) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
22 December 1997 | Return made up to 22/09/97; full list of members (6 pages) |
25 November 1997 | Company name changed darmont securities LIMITED\certificate issued on 26/11/97 (2 pages) |
30 September 1997 | Return made up to 22/09/95; no change of members (6 pages) |
30 September 1997 | Return made up to 22/09/96; full list of members (8 pages) |
30 September 1997 | Return made up to 22/09/93; full list of members (8 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Return made up to 22/09/92; no change of members (6 pages) |
30 September 1997 | Return made up to 22/09/94; no change of members (6 pages) |
15 September 1997 | Full accounts made up to 31 May 1992 (11 pages) |
12 September 1997 | Full accounts made up to 31 May 1996 (11 pages) |
12 September 1997 | Full accounts made up to 31 May 1994 (11 pages) |
12 September 1997 | Full accounts made up to 31 May 1991 (14 pages) |
12 September 1997 | Full accounts made up to 31 May 1995 (11 pages) |
12 September 1997 | Full accounts made up to 31 May 1993 (11 pages) |
30 August 1990 | Particulars of mortgage/charge (3 pages) |
22 August 1986 | Particulars of mortgage/charge (3 pages) |