Sevenoaks
Kent
TN13 2NH
Director Name | Christopher Henry Lusty |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 February 2003) |
Role | Accountant |
Correspondence Address | 62 Coggeshall Road Earls Colne Colchester Essex CO6 2JR |
Director Name | Mr Robert Lund Piper |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconfields Sevenoaks Kent TN13 2NH |
Director Name | Michael William Payne |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Wroughton 47 Sundridge Avenue Bromley Kent BR1 2QA |
Director Name | Raymond Reginald Williams |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 4 Burran Avenue Mosman New South Wales Australia |
Secretary Name | Michael William Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | Wroughton 47 Sundridge Avenue Bromley Kent BR1 2QA |
Secretary Name | Nyall Stephen Jacobs |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 May 1998) |
Role | Secretary |
Correspondence Address | 5 Chatsworth Close London NW4 1HX |
Director Name | Mr Harvey Gerald Simons |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 1999) |
Role | Insurance Ceo |
Correspondence Address | 7 Rochester Drive Pinner Middlesex HA5 1DA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 85 Gracechurch Street London EC3V 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2001 | Return made up to 20/05/01; full list of members (7 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
29 November 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
26 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
4 May 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
7 December 1999 | Director resigned (1 page) |
22 September 1999 | Return made up to 20/05/99; full list of members (6 pages) |
10 September 1999 | New director appointed (2 pages) |
19 January 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
7 August 1998 | Return made up to 20/05/98; full list of members (6 pages) |
6 August 1998 | New secretary appointed (2 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
21 June 1995 | Return made up to 20/05/95; no change of members
|
17 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
23 March 1995 | Resolutions
|