Maidstone
Kent
ME15 9XA
Director Name | Mrs Sandra Niven |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Dental Receptionist |
Correspondence Address | 6 Roseneath Close Orpington Kent BR6 7SR |
Director Name | Pearl June Powell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Secretary |
Correspondence Address | 185 Green Lane New Eltham London SE9 3SZ |
Secretary Name | Pearl June Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Secretary |
Correspondence Address | 185 Green Lane New Eltham London SE9 3SZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cromwell House Fulwood Place Grays Inn London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
14 June 2003 | Dissolved (1 page) |
---|---|
14 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Liquidators statement of receipts and payments (5 pages) |
14 May 2001 | Liquidators statement of receipts and payments (5 pages) |
5 December 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
25 November 1998 | Liquidators statement of receipts and payments (5 pages) |
27 May 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
2 January 1998 | Appointment of a voluntary liquidator (1 page) |
2 January 1998 | Resignation of a liquidator (1 page) |
20 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
15 November 1996 | Liquidators statement of receipts and payments (5 pages) |
23 May 1996 | Liquidators statement of receipts and payments (5 pages) |
23 November 1995 | Liquidators statement of receipts and payments (6 pages) |