Kempshott
Basingstoke
Hampshire
RG22 5HN
Secretary Name | Deborah Anne Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 145a Pack Lane Kempshott Basingstoke Hampshire RG22 5HN |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | 25 Longford Street London NW1 3NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 July 2004 | Dissolved (1 page) |
---|---|
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
19 August 2002 | Liquidators statement of receipts and payments (5 pages) |
20 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
20 August 1998 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: the garage newfound oakley basingstooke hampshire RG23 7HH (1 page) |
21 August 1997 | Statement of affairs (5 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Appointment of a voluntary liquidator (1 page) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: lanterns 145A pack lane kempshott basingstoke RG22 5HN (1 page) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |