Belvedere
Kent
DA17 5BQ
Director Name | Mr William Charles Albert Frost |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1996(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 06 February 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hillcrest Gravel Hill Close Bexleyheath Kent DA6 7PY |
Director Name | William Henry Stanworth |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Manager |
Correspondence Address | 47 Bendmore Avenue Abbeywood Kent |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Crayford Mill Thames Road Crayford Kent DA1 4QH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2006 | Application for striking-off (1 page) |
26 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
9 April 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
29 July 2004 | Return made up to 05/08/04; full list of members (6 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
3 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
26 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
9 August 2001 | Return made up to 05/08/01; full list of members
|
8 May 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
12 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
3 September 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
3 September 1999 | Return made up to 05/08/99; no change of members (4 pages) |
20 April 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
18 August 1998 | Return made up to 05/08/98; full list of members (6 pages) |
26 May 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
6 August 1997 | Return made up to 05/08/97; full list of members (6 pages) |
19 May 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
14 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
19 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: star house pudding lane maidstone kent ME14 1LT (1 page) |
29 September 1995 | Return made up to 05/08/95; full list of members (6 pages) |