159 Widmore Road
Bromley
Kent
BR1 3AX
Director Name | Mr Charles James Jennings |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Kingsdown Farm Burwash Common Etchingham Sussex TN19 7NE |
Secretary Name | Mr Simon James Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 329 Ashingdon Road Rochford Essex SS4 1TS |
Director Name | Mr Vadim Anatolyevich Orlov |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 February 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 36 Giliarovskogo Street Moscow Ka4 |
Director Name | Mr Oleg Nikolayevich Simonov |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 February 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 1 Solmptsevsky Prospect Moscow Ka4 |
Secretary Name | Mr Oleg Nikolayevich Simonov |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 04 February 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 1 Solmptsevsky Prospect Moscow Ka4 |
Registered Address | Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
7 August 2000 | Application for striking-off (1 page) |
4 August 2000 | Director resigned (1 page) |
13 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
16 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 1ST floor, rennie house 57/60 aldgate high street london EC3N 1AL (1 page) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 September 1997 | Return made up to 21/09/97; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |