Keston
Kent
BR2 6BZ
Secretary Name | Mrs Gillian Mary Cotter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2000(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | Firmingers Wells Well Hill Chelsfield Orpington Kent BR6 7QQ |
Director Name | Deborah Lilian White |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 2 The Barns Cross Farm Puttenham Lane Shackleford Godalming Surrey GU8 6BU |
Director Name | Richard David Wilson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | 147 Fawnbrake Avenue Herne Hill London SE24 0BG |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Registered Address | Murray House Murray Road Orpington Kent BR5 3QY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£261,728 |
Current Liabilities | £261,728 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2005 | Application for striking-off (1 page) |
27 October 2004 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
1 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
2 June 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
4 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 12 poverest road orpington kent BR5 2TP (1 page) |
8 October 2002 | Full accounts made up to 30 September 2001 (14 pages) |
13 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
1 July 2002 | Full accounts made up to 30 September 2000 (15 pages) |
3 November 2001 | £ sr 1000@1 29/10/98 (1 page) |
11 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
12 July 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 20/08/00; no change of members (6 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: 37 warren street london W1P 5PD (1 page) |
10 December 2000 | New director appointed (3 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
25 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
14 January 1999 | Full accounts made up to 30 September 1998 (18 pages) |
12 January 1999 | Director's particulars changed (1 page) |
24 August 1998 | Return made up to 20/08/98; full list of members (7 pages) |
17 July 1998 | Director resigned (1 page) |
17 April 1998 | £ ic 10000/9500 20/03/98 £ sr 500@1=500 (1 page) |
22 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 December 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
3 October 1997 | Return made up to 20/08/97; full list of members (7 pages) |
28 January 1997 | Director's particulars changed (1 page) |
4 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
3 October 1996 | Director resigned (1 page) |
27 August 1996 | Return made up to 20/08/96; full list of members (9 pages) |
25 February 1996 | Director's particulars changed (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |