Chislehurst
Kent
BR7 6BY
Director Name | Raymond George Nash |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Chez Faire The Slip Westerham Kent TN16 1ES |
Secretary Name | Raymond George Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Chez Faire The Slip Westerham Kent TN16 1ES |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 160 Camberwell Road London SE5 0EE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £18,069 |
Current Liabilities | £114,348 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2002 | Voluntary strike-off action has been suspended (1 page) |
8 January 2002 | Voluntary strike-off action has been suspended (1 page) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (2 pages) |
3 July 2001 | Voluntary strike-off action has been suspended (1 page) |
1 May 2001 | Voluntary strike-off action has been suspended (1 page) |
16 February 2001 | Application for striking-off (1 page) |
8 August 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
21 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 May 1997 (6 pages) |
31 March 1998 | Return made up to 22/03/98; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
29 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
23 September 1996 | Return made up to 22/03/96; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
4 December 1995 | Registered office changed on 04/12/95 from: regency house 25 wood street barnet hertfordshire EN5 4BE (1 page) |
12 September 1995 | Return made up to 22/03/95; full list of members (6 pages) |