Spode Lane
Cowden
Kent
TN8 7HN
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Richard Raymond Emile Manin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 236 Sheen Lane East Sheen London SW14 8RL |
Secretary Name | Mr Richard Raymond Emile Manin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 236 Sheen Lane East Sheen London SW14 8RL |
Director Name | John Robert Porter |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(1 year after company formation) |
Appointment Duration | 1 week, 6 days (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | 34 Rue Concorde 1050 Brussels Belgium |
Registered Address | 31 Sackville Street London W1S 3DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£41,538 |
Current Liabilities | £41,540 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2003 | Secretary resigned (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
27 July 2002 | Accounts for a dormant company made up to 31 March 2001 (16 pages) |
5 July 2002 | Full accounts made up to 31 March 2000 (11 pages) |
24 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
5 February 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
21 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
15 June 2001 | Return made up to 23/05/01; full list of members
|
26 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
20 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
11 August 1999 | Return made up to 23/05/99; no change of members (4 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 May 1998 | Return made up to 23/05/98; no change of members (5 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 May 1997 | Return made up to 23/05/97; full list of members (6 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 63 chester square london SW1W 9EA (1 page) |
27 January 1997 | Location of debenture register (1 page) |
27 January 1997 | Location of register of members (1 page) |
27 January 1997 | Location of register of directors' interests (1 page) |
9 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 October 1996 | Director's particulars changed (1 page) |
10 June 1996 | Return made up to 23/05/96; no change of members
|
15 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 June 1995 | Return made up to 23/05/95; no change of members (6 pages) |
31 May 1995 | Particulars of mortgage/charge (10 pages) |
31 May 1995 | Particulars of mortgage/charge (10 pages) |
31 May 1995 | Particulars of mortgage/charge (12 pages) |
15 February 1994 | Particulars of mortgage/charge (5 pages) |