South Darenth
Horton Kirby
Kent
DA4 9AB
Director Name | Dr Minor Vargas Calvo |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Costa Rican |
Status | Closed |
Appointed | 15 February 1996(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 August 2004) |
Role | Economist |
Correspondence Address | Urb La Colonia Apt 35-1 Sto Domingo Heredia Costa Rica |
Director Name | Jeremy Denis Cooper |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1997(4 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 115 Shrubbery Road South Darenth Horton Kirby Kent DA4 9AB |
Secretary Name | Jeremy Denis Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1997(4 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 115 Shrubbery Road South Darenth Horton Kirby Kent DA4 9AB |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mrs Kathleen Anne Johnson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woodleigh Effingham Common Road Effingham, Leatherhead Surrey KT24 5JG |
Director Name | Kathryn Elliot |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 1996) |
Role | Insurance Executive |
Correspondence Address | Apartado 641-1150 La Uruca San Jose Costa Rica |
Director Name | Harold Maridon |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 1996) |
Role | Insurance Executive |
Correspondence Address | Apartado 641-1150 La Uruca San Jose Costa Rica |
Secretary Name | Kathryn Elliot |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 1994(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | Apartado 641-1150 La Uruca San Jose Costa Rica |
Director Name | Edgar James Swann |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1997) |
Role | Insurance Consultant |
Correspondence Address | 7 Western Terrace The Park Nottingham NG7 1AF |
Secretary Name | Edgar James Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1997) |
Role | Insurance Consultant |
Correspondence Address | 7 Western Terrace The Park Nottingham NG7 1AF |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | C/O Pridie Brewster Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 May 1999 | Return made up to 30/04/99; no change of members
|
16 December 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 June 1998 | Return made up to 30/04/98; no change of members
|
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 October 1997 | New secretary appointed;new director appointed (2 pages) |
13 October 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | Return made up to 30/04/97; full list of members
|
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
23 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | Registered office changed on 23/05/96 from: 2 cross road southwick green west sussex BN42 4HE (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: c/o hollows & co 33 hoghton street southport PR9 ons (1 page) |
9 August 1995 | Return made up to 30/04/95; no change of members (8 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
24 April 1995 | Accounts for a dormant company made up to 31 December 1993 (6 pages) |