Gravesend
Kent
DA12 5HW
Secretary Name | Jacqueline Ann Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 2 Walnut Tree Way Meopham Kent DA13 0EH |
Director Name | Alan Maurice Bungay |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Redhill Wood New Ash Green Longfield Kent DA3 8QP |
Director Name | Mr Martin Sanford |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Pickford Lane Bexleyheath Kent DA7 4RR |
Secretary Name | Joseph Bertram Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 2 Walnut Tree Way Meopham Gravesend Kent DA13 0EH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£106,516 |
Current Liabilities | £107,095 |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2002 | Voluntary strike-off action has been suspended (1 page) |
29 June 2001 | Accounts for a small company made up to 29 February 2000 (2 pages) |
12 June 2001 | Voluntary strike-off action has been suspended (1 page) |
1 May 2001 | Voluntary strike-off action has been suspended (1 page) |
20 April 2001 | Application for striking-off (1 page) |
12 December 2000 | Full accounts made up to 28 February 1999 (12 pages) |
24 November 2000 | Director's particulars changed (1 page) |
23 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
6 January 1999 | New secretary appointed (2 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
9 December 1998 | Return made up to 10/08/98; no change of members
|
29 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
17 December 1997 | Return made up to 10/08/97; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
23 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
13 August 1996 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
9 October 1995 | Return made up to 10/08/95; change of members (6 pages) |
6 October 1995 | Director resigned (2 pages) |