Broadstairs
Kent
CT10 1NU
Director Name | Richard Guy Gausden |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1988(same day as company formation) |
Role | Coy Director |
Correspondence Address | Top Flat 24a Grove Hill Road London SE5 8DG |
Secretary Name | Richard Guy Gausden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Top Flat 24a Grove Hill Road London SE5 8DG |
Secretary Name | Mr John Psarias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2003) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 2 Ardoch Road London SE6 1SJ |
Director Name | Mr Gary Charles Simons |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Colberg Place London N16 5RB |
Secretary Name | Mrs Joanne Helen Karczewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Queens Road Broadstairs Kent CT10 1NU |
Registered Address | 57 Windmill Street Gravesend Kent DA12 1BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£85,440 |
Cash | £1,023 |
Current Liabilities | £147 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2009 | Application for striking-off (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 January 2009 | Appointment terminated director gary simons (1 page) |
9 January 2009 | Annual return made up to 03/01/09 (2 pages) |
3 January 2008 | Annual return made up to 03/01/08 (2 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 January 2007 | Annual return made up to 05/01/07 (2 pages) |
11 December 2006 | Secretary resigned (1 page) |
28 February 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
15 February 2006 | Annual return made up to 05/01/06 (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 4A nelson road greenwich london SE10 9JB (1 page) |
7 April 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
4 February 2005 | Annual return made up to 05/01/05
|
6 January 2005 | Registered office changed on 06/01/05 from: 22 bardsley lane greenwich london SE10 9RF (1 page) |
11 February 2004 | Annual return made up to 05/01/04 (4 pages) |
30 January 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
4 July 2003 | New secretary appointed (2 pages) |
21 May 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
7 May 2003 | Secretary resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
25 March 2002 | Full accounts made up to 31 August 2001 (11 pages) |
28 February 2002 | Annual return made up to 05/01/02 (3 pages) |
6 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
19 January 2001 | Annual return made up to 05/01/01 (3 pages) |
27 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
6 March 2000 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned;director resigned (1 page) |
1 March 1999 | Full accounts made up to 31 August 1998 (12 pages) |
24 February 1999 | Annual return made up to 05/01/99 (4 pages) |
23 December 1998 | Full accounts made up to 31 August 1997 (7 pages) |
23 February 1998 | Annual return made up to 05/01/98 (4 pages) |
23 July 1997 | Full accounts made up to 31 August 1996 (7 pages) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 1997 | Director's particulars changed (1 page) |
27 February 1997 | Annual return made up to 05/01/97 (4 pages) |
30 September 1996 | Full accounts made up to 31 August 1995 (6 pages) |
28 March 1996 | Annual return made up to 05/01/96 (4 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (8 pages) |
17 March 1995 | Annual return made up to 05/01/95 (4 pages) |
17 June 1988 | Incorporation (19 pages) |