St. Pauls Cray
Orpington
Kent
BR5 3DJ
Director Name | Mr John Miller |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Old Farm Avenue Sidcup Kent DA15 8AJ |
Secretary Name | Mr John Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Old Farm Avenue Sidcup Kent DA15 8AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langley And Partners Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 March 1999 | Dissolved (1 page) |
---|---|
15 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Appointment of a voluntary liquidator (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 44 high street snodland kent ME6 5DA (1 page) |
17 April 1996 | Amended accounts made up to 31 March 1995 (7 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 44 high street snodland kent ME6 5DA (1 page) |
14 February 1996 | Return made up to 03/02/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 August 1995 | Particulars of mortgage/charge (6 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 86 avonddale road bromley kent BR1 4EZ (1 page) |