Chislehurst
Kent
BR7 6AF
Secretary Name | Joanna Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | Beechwood 21 Heathfield Chislehurst Kent BR7 6AF |
Director Name | Stephen George Chaplin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1994(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 10 February 2004) |
Role | Consulting Engineer |
Correspondence Address | 40 Stillness Road London SE23 1NQ |
Director Name | Joanna Barrett |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 16 Rolvenden Gardens Bromley Kent BR1 2TN |
Registered Address | 21 Heath Field Chislehurst Kent BR7 6AF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £87,055 |
Net Worth | £1,216 |
Cash | £7,899 |
Current Liabilities | £29,437 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page) |
21 September 2003 | Return made up to 14/07/03; full list of members
|
18 September 2003 | Application for striking-off (1 page) |
3 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: regina house 124 finchley road london NW3 5JS (1 page) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 July 2001 | Return made up to 14/07/01; full list of members (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 November 1998 | Return made up to 14/07/98; full list of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 November 1996 | Director's particulars changed (1 page) |
11 November 1996 | Secretary's particulars changed (1 page) |
22 October 1996 | Return made up to 14/07/96; full list of members (6 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 August 1995 | Return made up to 14/07/95; full list of members (12 pages) |