Tankerton
Whitstable
Kent
CT5 2DS
Director Name | Matthew Danby Gill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(13 years after company formation) |
Appointment Duration | 8 months, 1 week (closed 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cheriton Square London SW17 8AE |
Director Name | Mr Peter Lionel Raleigh Hewitt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Longlands Charmandean Worthing West Sussex BN14 9NN |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Secretary Name | David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Stefan Paul Allesch Taylor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 602 Kings Road London SW6 2DX |
Registered Address | 46 Berkeley Square Matfair London W1J 5AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£417,131 |
Cash | £149 |
Current Liabilities | £600,582 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2001 | Application for striking-off (1 page) |
24 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
11 September 2001 | Auditor's resignation (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 42-46 high street esher surrey KT10 9QY (1 page) |
10 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
12 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
16 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
9 April 1998 | Return made up to 30/01/98; full list of members
|
7 January 1998 | Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page) |
12 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
25 July 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
11 March 1997 | Return made up to 30/01/97; full list of members
|
14 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 March 1996 | Return made up to 30/01/96; full list of members (11 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |