Knockholt
Sevenoaks
Kent
TN14 7LH
Secretary Name | Mr James Elphinstone Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1991(5 years, 11 months after company formation) |
Appointment Duration | 11 years (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 9 Watermans Way Wargrave Reading Berkshire RG10 8HR |
Director Name | Colin Michael Molyneux |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 08 October 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 143 New Bond Street London W1S 2TP |
Director Name | Mr Quintin Dick Greatrex |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 December 1991) |
Role | Chartered Surveyor |
Correspondence Address | 1 Eldon Road London W8 5PU |
Director Name | Adam Charles Kerr |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(9 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 1996) |
Role | Chartered Surveyor |
Correspondence Address | 98 Weald Road Sevenoaks Kent TN13 1QQ |
Registered Address | 143 New Bond Street London W1Y 9FD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19 |
Cash | £2,618 |
Current Liabilities | £5,191 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2002 | Application for striking-off (1 page) |
12 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (1 page) |
10 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
8 August 2000 | Accounts made up to 30 September 1999 (10 pages) |
15 October 1999 | Return made up to 13/09/99; no change of members (6 pages) |
28 July 1999 | Accounts made up to 30 September 1998 (11 pages) |
30 September 1998 | Return made up to 13/09/98; full list of members
|
29 July 1998 | Accounts made up to 30 September 1997 (11 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 11 waterloo place london SW1Y 4AU (1 page) |
29 October 1997 | Return made up to 13/09/97; no change of members
|
15 August 1997 | Accounts made up to 30 September 1996 (13 pages) |
19 December 1996 | Director resigned (1 page) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Return made up to 13/09/96; no change of members (5 pages) |
5 August 1996 | Accounts made up to 30 September 1995 (11 pages) |
23 November 1995 | New director appointed (2 pages) |
16 October 1995 | Return made up to 13/09/95; full list of members (10 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Accounts made up to 30 September 1994 (12 pages) |