Sidcup
Kent
DA15 8HA
Director Name | Mr Michael Edward Scudder |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 12 October 2004) |
Role | Insurance Manager |
Correspondence Address | The Manor The Street, Sedlescombe Battle East Sussex TN33 0QG |
Director Name | Mr Sabir Hossain |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 25 Whiteledges London W13 8JB |
Secretary Name | Nicholas Taliadoros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(1 month after company formation) |
Appointment Duration | 7 months (resigned 10 December 1991) |
Role | Company Director |
Correspondence Address | 127 Wellmeadow Road London SE6 1HN |
Director Name | Mr Roger Max Dowdeswell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 06 November 1991) |
Role | Company Director |
Correspondence Address | Corner House Whitby Road Ipswich Suffolk Ip4 |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 1 Old Street London EC1V 9HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £113,774 |
Net Worth | £7,590 |
Cash | £199,714 |
Current Liabilities | £198,014 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2004 | Application for striking-off (1 page) |
26 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
9 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
7 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
22 May 2000 | Return made up to 08/05/00; full list of members
|
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
7 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
1 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: dagmar house 12 old street london EC1V 9AB (1 page) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
22 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
11 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |