Chislehurst
Kent
BR7 6NX
Secretary Name | Anthony Maxim Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1995(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 December 1998) |
Role | Director/Printer |
Correspondence Address | Meadowside 2 Church Road Keston Kent BR2 6HT |
Secretary Name | Violet Alice Oconnor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 1992) |
Role | Company Director |
Correspondence Address | 20 Downs Avenue Chislehurst Kent BR7 6HG |
Secretary Name | Miss Teresa Mary O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 21 Bull Lane Chislehurst Kent BR7 6NX |
Registered Address | Canterbury House Sydenham Road Croydon Surrey CR9 2DG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
23 July 1998 | Application for striking-off (1 page) |
1 May 1998 | Accounts made up to 30 June 1997 (8 pages) |
5 June 1997 | Return made up to 13/05/97; full list of members (6 pages) |
3 May 1997 | Accounts made up to 30 June 1996 (9 pages) |
10 June 1996 | Return made up to 13/05/96; no change of members
|
7 May 1996 | Accounts made up to 30 June 1995 (12 pages) |
13 July 1995 | Registered office changed on 13/07/95 from: 72 high street chislehurst kent BR7 5AQ (1 page) |
7 June 1995 | Return made up to 13/05/95; full list of members
|