Old Perry Street
Chislehurst
Kent
BR7 6PL
Secretary Name | Aijaz Mirza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1991(5 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 05 February 2002) |
Role | Finance Director |
Correspondence Address | 4 Felix Manor Old Perry Street Chislehurst Kent BR7 6PL |
Director Name | Nigel Kenneth Lamboll Webb |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(8 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 February 2002) |
Role | Insurance Broker |
Correspondence Address | The Coach House Pershaw Upham Hampshire SO32 1SU |
Director Name | Mr Andrew John Ellison |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(5 days after company formation) |
Appointment Duration | 8 years (resigned 29 April 1999) |
Role | Managing Director |
Correspondence Address | The Old Post Office The Street Goodnestone Kent CT3 1PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Saint Clare Street London EC3N 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2001 | Application for striking-off (1 page) |
19 June 2001 | Return made up to 05/04/01; full list of members (6 pages) |
19 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: william byas house 14-18 st clares street london EC3N 1JX (1 page) |
5 April 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
24 August 1999 | Memorandum and Articles of Association (11 pages) |
18 August 1999 | Memorandum and Articles of Association (26 pages) |
17 May 1999 | Director resigned (1 page) |
9 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
16 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
18 February 1999 | Resolutions
|
20 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
10 May 1998 | Return made up to 05/04/98; no change of members (6 pages) |
30 July 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
4 June 1996 | Return made up to 05/04/96; no change of members (4 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
7 June 1995 | Return made up to 05/04/95; no change of members (6 pages) |