Bexley
Kent
DA5 2DH
Secretary Name | Visaga Ravindran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2004(12 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 21 June 2011) |
Role | Accountant |
Correspondence Address | 16 Meadway Tolworth Surbiton Surrey KT5 9RG |
Director Name | Brian Victor Brown |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 41 Wansunt Road Bexley Kent DA5 2DH |
Director Name | Ms Mandy Elizabeth Hunter |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Role | Assistant Solicitor |
Correspondence Address | 84 Russell Road Wimbledon London SW19 1LW |
Director Name | Susan Margaret Meredith |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Rush Watery Lane Merton Park London SW19 3NS |
Director Name | Robert David Rickard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Role | Technical Director |
Correspondence Address | 37 Sutherland Drive Merton London SW19 2UJ |
Secretary Name | Brian Victor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 41 Wansunt Road Bexley Kent DA5 2DH |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £521 |
Current Liabilities | £88,905 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 29 September 2010 (5 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 29 March 2010 (5 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 29 March 2010 (5 pages) |
15 October 2009 | Liquidators statement of receipts and payments to 29 September 2009 (5 pages) |
15 October 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (5 pages) |
16 April 2009 | Liquidators' statement of receipts and payments (5 pages) |
16 April 2009 | Liquidators statement of receipts and payments to 29 March 2009 (5 pages) |
16 April 2009 | Liquidators statement of receipts and payments (5 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 29 March 2009 (5 pages) |
15 October 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
15 October 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
15 October 2008 | Liquidators' statement of receipts and payments to 29 March 2008 (5 pages) |
15 October 2008 | Liquidators statement of receipts and payments to 29 March 2008 (5 pages) |
9 April 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
9 April 2008 | Liquidators' statement of receipts and payments to 29 March 2008 (5 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 29 March 2008 (5 pages) |
15 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 October 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
21 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2006 (3 pages) |
12 May 2006 | Notice of completion of voluntary arrangement (3 pages) |
12 May 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2006 (3 pages) |
12 May 2006 | Notice of completion of voluntary arrangement (3 pages) |
12 May 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2006 (3 pages) |
6 April 2006 | Statement of affairs (6 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Appointment of a voluntary liquidator (1 page) |
6 April 2006 | Statement of affairs (6 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Appointment of a voluntary liquidator (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 10 palace avenue maidstone kent ME15 6NF (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 10 palace avenue maidstone kent ME15 6NF (1 page) |
15 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
25 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2005 (7 pages) |
25 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2005 (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Return made up to 18/10/04; full list of members
|
10 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
23 July 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
23 July 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
5 July 2004 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
5 July 2004 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
27 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
28 July 2003 | Particulars of mortgage/charge (5 pages) |
28 July 2003 | Particulars of mortgage/charge (5 pages) |
5 February 2003 | Accounts made up to 31 March 2002 (15 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
1 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
10 January 2002 | Return made up to 18/10/01; full list of members (6 pages) |
10 January 2002 | Return made up to 18/10/01; full list of members (6 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
25 September 2001 | Accounts made up to 31 March 2001 (12 pages) |
16 November 2000 | Return made up to 18/10/00; full list of members
|
16 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
6 September 2000 | Accounts made up to 31 March 2000 (12 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 August 2000 | Return made up to 18/10/99; full list of members (6 pages) |
17 August 2000 | Return made up to 18/10/99; full list of members
|
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 August 1999 | Accounts made up to 31 March 1999 (11 pages) |
8 December 1998 | Return made up to 18/10/98; no change of members
|
8 December 1998 | Return made up to 18/10/98; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 November 1998 | Accounts made up to 31 March 1998 (12 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 October 1997 | Return made up to 18/10/97; full list of members
|
28 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | Accounts made up to 31 March 1996 (11 pages) |
5 March 1996 | New director appointed (2 pages) |
23 January 1996 | Accounts made up to 31 March 1995 (12 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
21 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
21 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
6 February 1995 | Accounts made up to 31 March 1994 (11 pages) |
6 February 1995 | Full accounts made up to 31 March 1994 (11 pages) |
17 November 1994 | Director resigned (2 pages) |
17 November 1994 | Director resigned (2 pages) |
29 March 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
29 March 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
13 December 1991 | Director resigned (2 pages) |
13 December 1991 | Director resigned (2 pages) |
13 December 1991 | Director resigned (2 pages) |
11 November 1991 | Director resigned;new director appointed (2 pages) |
11 November 1991 | New director appointed (2 pages) |
11 November 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 November 1991 | New director appointed (2 pages) |
11 November 1991 | Registered office changed on 11/11/91 from: 190 strand london WC2R 1JN (1 page) |
11 November 1991 | Director resigned;new director appointed (2 pages) |
11 November 1991 | Registered office changed on 11/11/91 from: 190 strand london WC2R 1JN (1 page) |
18 October 1991 | Incorporation (22 pages) |