New Barn Road
Longfield
Kent
DA3 7JB
Director Name | Mr Michael Paul Moran |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1993(same day as company formation) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chanctonbury Gardens Sutton Surrey SM2 5EL |
Secretary Name | Helen Susan Kitchingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Elsinore New Barn Road Longfield Kent DA3 7JB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1 Hillcroome Road Sutton Surrey SM2 5EL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,763 |
Cash | £4,937 |
Current Liabilities | £8,066 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | Application for striking-off (1 page) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 January 2004 | Return made up to 09/12/03; full list of members (8 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 January 2003 | Return made up to 09/12/02; full list of members (8 pages) |
12 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 January 2002 | Return made up to 09/12/01; full list of members (7 pages) |
2 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 December 2000 | Return made up to 09/12/00; full list of members (8 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 January 2000 | Return made up to 09/12/99; full list of members (8 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 December 1998 | Return made up to 09/12/98; no change of members
|
7 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 January 1998 | Return made up to 09/12/97; no change of members (4 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
14 July 1996 | Registered office changed on 14/07/96 from: 139 watling street gillingham kent ME7 2YY (1 page) |
7 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 March 1996 | Ad 15/12/95--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
18 February 1996 | Return made up to 09/12/95; no change of members (4 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 March 1995 | Return made up to 09/12/94; full list of members
|