Dartford
Kent
DA1 3AR
Secretary Name | Jean May Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1994(2 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Firmin Road Dartford Kent DA1 3AR |
Secretary Name | Mrs Shirley Cottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 1994) |
Role | Secretary |
Correspondence Address | 15 Glebe Road Bromley Kent BR1 3NT |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | C/O Shelley And Partners Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 30 April 1993 (30 years, 12 months ago) |
---|---|
Next Accounts Due | 28 February 1995 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
Next Return Due | 26 April 2017 (overdue) |
---|
12 September 1996 | Dissolved (1 page) |
---|---|
12 June 1996 | Completion of winding up (1 page) |