Paddock Wood
Kent
TN12 6BF
Secretary Name | Keith Stephen Belcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(6 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 24 June 2003) |
Role | Company Director |
Correspondence Address | 12 Manor Way Old Bexley Village Bexley Kent DA5 3QF |
Director Name | Mr Jacques Andre Gelin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 4 Verney Road London SE16 3DH |
Secretary Name | Charles Michael Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 17 Grantley House 11 Myers Lane London SE14 5RZ |
Director Name | Mr Xavier Marie Benoit Getten |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 4 Verney Road London SE16 3DH |
Director Name | Leslie George Marsham |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 1998) |
Role | Accountant |
Correspondence Address | 39 Essex Road Barking Essex IG11 7QN |
Secretary Name | Leslie George Marsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 1998) |
Role | Accountant |
Correspondence Address | 39 Essex Road Barking Essex IG11 7QN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 4 Verney Road London SE16 3DH |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,199 |
Current Liabilities | £2,199 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2003 | Application for striking-off (1 page) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 October 2001 | Return made up to 04/07/01; full list of members (6 pages) |
11 September 2000 | Return made up to 04/07/00; full list of members
|
11 September 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
17 November 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
19 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
23 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
23 April 1999 | Resolutions
|
4 December 1998 | Return made up to 04/07/98; full list of members
|
14 September 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned;director resigned (1 page) |
23 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
31 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
18 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
18 April 1995 | Company name changed anthony & son (wine shippers) li mited\certificate issued on 19/04/95 (6 pages) |