Biggin Hill
Westerham
Kent
TN16 3JW
Secretary Name | Mr Andrew James Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Telford Road New Eltham SE9 3RD |
Director Name | Mr Anthony James Stracey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 7 Lotus Road Westerham Kent TN16 3JL |
Secretary Name | Richard St John Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 34 Sunray Avenue Bromley Kent BR2 8EW |
Secretary Name | William Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 August 2005) |
Role | Administration Supervisor |
Correspondence Address | 3 Maple Leaf Close Biggin Hill Kent TN16 3JW |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Allprop Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(11 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 November 2005) |
Correspondence Address | 38 Holmdale Road Chislehurst Kent BR7 6BZ |
Secretary Name | OEH Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2007) |
Correspondence Address | 38 Holmdale Road Chislehurst BR7 6BZ |
Registered Address | 60 Telford Road New Eltham SE9 3RD |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £65,311 |
Net Worth | £7,350 |
Cash | £36,245 |
Current Liabilities | £28,895 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | Application for striking-off (1 page) |
5 September 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
1 August 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Secretary resigned (1 page) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 38 holmdale road chislehurst kent BR4 6B2 (1 page) |
17 May 2006 | Return made up to 03/05/06; full list of members (9 pages) |
5 December 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (1 page) |
1 September 2005 | Secretary resigned (1 page) |
30 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
27 June 2005 | Return made up to 03/05/05; full list of members
|
21 June 2005 | Registered office changed on 21/06/05 from: 17 maple leaf close biggin hill westerham kent TN16 3JW (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
7 February 2005 | Return made up to 03/05/04; full list of members
|
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Location of register of members (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 7 lotus road biggin hill westerham kent TN16 3JL (1 page) |
10 January 2004 | Full accounts made up to 31 December 2002 (6 pages) |
19 June 2003 | Return made up to 03/05/03; full list of members (9 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
13 July 2001 | Return made up to 03/05/01; full list of members (9 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 June 2000 | Return made up to 03/05/00; full list of members
|
6 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
6 September 1999 | New director appointed (2 pages) |
25 June 1999 | Return made up to 03/05/99; full list of members
|
15 September 1998 | Conve 01/09/98 (1 page) |
24 May 1998 | Return made up to 03/05/98; full list of members
|
15 January 1998 | Director resigned (1 page) |
5 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
28 May 1997 | Return made up to 03/05/97; full list of members
|
4 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
12 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
11 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |