Off Lower Road, East Farleigh
Maidstone
ME15 0JW
Secretary Name | Patricia Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 25 October 2005) |
Role | Company Director |
Correspondence Address | Langdale Off Lower Road East Farleigh Kent ME15 0JW |
Director Name | Stephen John Mills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Westbrook Road Blackheath London SE3 0NS |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 9 Guildford Road Brighton East Sussex BN1 3LU |
Director Name | Denise Thompson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 July 1999) |
Role | Designer |
Correspondence Address | 20 Worcester Avenue West Malling Kent ME19 4FL |
Secretary Name | Paul Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 days after company formation) |
Appointment Duration | 4 years (resigned 20 March 1996) |
Role | Designer |
Correspondence Address | Langdale Off Lower Road, East Farleigh Maidstone ME15 0JW |
Secretary Name | Frobishers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 1998) |
Correspondence Address | Cardinal House 27 Station Square Petts Wood Orpington Kent BR5 1LZ |
Registered Address | The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,240 |
Cash | £7,197 |
Current Liabilities | £1,239 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2005 | Application for striking-off (1 page) |
28 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: euro house 1394 high road london N20 9YZ (1 page) |
27 August 2004 | Auditor's resignation (4 pages) |
10 May 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members
|
5 December 2003 | Secretary's particulars changed (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: the mews saint nicholas lane lewes east sussex BN7 2JZ (1 page) |
29 April 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Particulars of mortgage/charge (5 pages) |
25 March 2002 | Return made up to 16/03/02; full list of members
|
11 March 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: longworth house 14 george street st albans hertfordshire AL3 4ER (1 page) |
12 June 2001 | Return made up to 16/03/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
22 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
12 January 1999 | Amended accounts made up to 31 December 1997 (9 pages) |
9 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: cardinal house 27 station square petts wood kent, BR5 1LZ (1 page) |
15 April 1998 | Return made up to 16/03/98; no change of members
|
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 April 1997 | Return made up to 16/03/97; full list of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 July 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | Return made up to 16/03/96; full list of members (4 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |