Sidcup
Kent
DA14 6BU
Secretary Name | Mrs Jane Michaela Symonds |
---|---|
Status | Closed |
Appointed | 23 February 1997(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | Bridlington 14 Church Avenue Sidcup Kent DA14 6BU |
Secretary Name | Mrs Jane Michaela Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Holly Cottage 11 Church Road Sidcup Kent DA14 6BX |
Secretary Name | Robert John Benningfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 1997) |
Role | Company Director |
Correspondence Address | 21 Felton Lea Sidcup Kent DA14 6BA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 77 Greenfield Road London E1 1EJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
15 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2007 | Application for striking-off (1 page) |
2 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
10 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
6 June 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
28 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
25 June 2004 | Full accounts made up to 30 April 2003 (9 pages) |
16 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
15 April 2002 | Return made up to 30/03/02; full list of members
|
5 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
4 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
9 May 2000 | Return made up to 30/03/00; full list of members
|
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
21 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 3 parliament court artillery lane london E1 7NA (1 page) |
21 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
30 June 1996 | Return made up to 30/03/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Return made up to 30/03/95; full list of members (6 pages) |
30 March 1994 | Incorporation (13 pages) |