Sevenoaks
Kent
TN13 3BW
Secretary Name | Evelyne Marie Clements |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 01 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 July 1998) |
Role | Company Director |
Correspondence Address | Coverack 87 Whyteleafe Hill Whyteleafe Surrey CR3 0AJ |
Director Name | Evan John Clements |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1995(2 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 July 1998) |
Role | Company Director |
Correspondence Address | Tudor Cottage Cowden Cross Cowden Edenbridge Kent TN8 7HE |
Director Name | Evelyne Marie Clements |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | Coverack 87 Whyteleafe Hill Whyteleafe Surrey CR3 0AJ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 July 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 February 1998 | Application for striking-off (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
24 April 1997 | Return made up to 16/02/97; full list of members (5 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 May 1996 | Return made up to 16/02/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (1 page) |
26 June 1995 | Registered office changed on 26/06/95 from: 22 south audley street mayfair london W1T 5DN (1 page) |
6 June 1995 | Full accounts made up to 31 March 1994 (1 page) |