Park Langley
Beckenham
Kent
BR3 6RX
Secretary Name | Bhogilal Sanghvi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(6 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 September 2002) |
Role | Company Director |
Correspondence Address | 26 Cambridge Avenue Romford Essex RM2 6QR |
Secretary Name | Peter Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Cranleigh Mead Cranleigh Surrey GU6 7JS |
Director Name | David Michael Barraclough |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | The Birches Brashfield Road Bicester Oxfordshire OX6 7HF |
Secretary Name | Steven Leslie Pae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 93 Elwill Way Park Langley Beckenham Kent BR3 6RX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Elwill Way Park Langley Beckenham Kent BR3 6RX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Shortlands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £52 |
Current Liabilities | £5,288 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2002 | Application for striking-off (1 page) |
15 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 6A crown building the green chingford london E4 7EX (1 page) |
27 February 2001 | Return made up to 02/03/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
19 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
19 May 1999 | Ad 12/05/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
9 April 1999 | Return made up to 02/03/99; no change of members (4 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: 59 kingston road wimbledon london SW19 1JN (1 page) |
11 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 December 1996 | Secretary resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 April 1996 | Return made up to 02/03/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 May 1995 | Company name changed xetrix asia pacific LIMITED\certificate issued on 22/05/95 (4 pages) |