Sevenoaks
Kent
TN13 3AG
Secretary Name | Miles Gripton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 66 Ferme Park Road London N4 4ED |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 1997(12 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 02 July 2002) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Director Name | Mr John Carver |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Garden Flat 64 Regents Park Road London NW1 7SX |
Secretary Name | Mr John Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 32a Fitzroy Road Primrose Hill London NW1 8TY |
Secretary Name | Douglas James Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 1997) |
Role | Company Director |
Correspondence Address | 54 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Jody Howard-McLeish |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 27 Church Rise London SE23 2UD |
Secretary Name | Jody Howard-McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 27 Church Rise London SE23 2UD |
Director Name | Hero Alexandria Davison |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2000) |
Role | Account Director |
Correspondence Address | 70a Ashmore Road London W9 3DG |
Registered Address | 5-11 Shorts Gardens London WC2H 9AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £39,621 |
Cash | £43,420 |
Current Liabilities | £307,788 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2001 | Director resigned (2 pages) |
5 March 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 March 2001 | New secretary appointed (2 pages) |
23 August 2000 | Return made up to 08/08/00; full list of members
|
18 May 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 November 1999 | New director appointed (2 pages) |
13 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
21 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
14 January 1998 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | New secretary appointed;new director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
31 October 1997 | Company name changed leisure process LIMITED(the)\certificate issued on 31/10/97 (4 pages) |
1 August 1997 | Return made up to 08/08/97; full list of members
|
5 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
4 October 1996 | Return made up to 08/08/96; no change of members (4 pages) |
30 August 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
14 August 1995 | Secretary resigned (2 pages) |
7 August 1995 | Return made up to 08/08/95; full list of members
|
7 August 1995 | New secretary appointed (2 pages) |