Welling
Kent
DA16 1SA
Secretary Name | Mr David Austen Rossiter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2000(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 21 August 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Meteor Road Kate Reed Wood West Malling Kent ME19 4TH |
Director Name | Mr Paul Christian Becker Stalker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Publisher |
Correspondence Address | 49 Cumberland Drive Bexleyheath Kent DA7 5LD |
Director Name | Peter Anousha Vahdaty |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Publisher |
Correspondence Address | 9 Raglan Road Bromley Kent BR2 9NN |
Director Name | Robert Edward Wade |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 1999) |
Role | Member Securities Institute |
Correspondence Address | Glebe House Chislehurst Road Bickley Bromley Kent BR1 2NJ |
Secretary Name | Joanna Victoria Stalker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 27 Bethel Road Welling Kent DA16 1SA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Nemo Secretaries Limited (Corporation) |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 80/83 Long Lane London EC1A 9RL |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Devonshire House Devonshire Road Bexley Heath Kent DA6 8DS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £32,040 |
Current Liabilities | £372,039 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2001 | Application for striking-off (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
20 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
6 April 1999 | Return made up to 27/01/99; no change of members (4 pages) |
8 March 1999 | Director resigned (1 page) |
27 October 1998 | Accounting reference date shortened from 31/08/98 to 28/02/98 (1 page) |
16 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
28 January 1997 | Return made up to 27/01/97; full list of members
|
24 January 1997 | Secretary's particulars changed (1 page) |
21 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
14 February 1996 | Return made up to 27/01/96; no change of members (4 pages) |
14 December 1995 | Full accounts made up to 28 February 1995 (10 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
4 December 1995 | Ad 12/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1995 | New director appointed (2 pages) |