Keston Park
Keston
Kent
BR2 6EX
Secretary Name | Lee Roy Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(12 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 17 March 2009) |
Role | Transport Manager |
Correspondence Address | 59 Sandhurst Road Orpington Kent BR6 9HN |
Director Name | Mr Ian Whytg |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 week after company formation) |
Appointment Duration | 2 years (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 280 Lansdale Drive Parkwood Rainham Kent |
Secretary Name | Mrs Pauline Raithby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 October 1996) |
Role | Secretary |
Correspondence Address | 27 Gillmans Road Orpington Kent BR5 4LA |
Director Name | Janice Sims |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 1996) |
Role | Company Director |
Correspondence Address | 2 Mark Close Keston Park Kent BR2 6EX |
Secretary Name | Janice Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 February 2004) |
Role | Secretary |
Correspondence Address | 2 Mark Close Keston Park Kent BR2 6EX |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | C/O Shah Kazemi & Co 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£46,998 |
Cash | £4 |
Current Liabilities | £210,252 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
12 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2006 | Dissolution deferment (1 page) |
8 December 2006 | Completion of winding up (1 page) |
24 August 2005 | Order of court to wind up (2 pages) |
8 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
13 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
25 November 2003 | Ad 17/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
25 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
18 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
11 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
22 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
22 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
6 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
13 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
10 October 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
22 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
11 July 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
18 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
23 January 1992 | Incorporation (17 pages) |