124 Bradbourne Road
Sevenoaks
Kent
TN13 3QP
Secretary Name | Elizabeth Anne Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | Vale Lodge 124 Bradbourne Road Sevenoaks Kent TN13 3QP |
Secretary Name | Mrs Evelyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26a Burntwood Road Sevenoaks Kent TN13 1PT |
Secretary Name | Mr Philip David Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 3 Belgrave Road Barnes London SW13 9NS |
Director Name | Mr Philip David Priest |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 3 Belgrave Road Barnes London SW13 9NS |
Director Name | Mr Andrew David Kimpton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rowney Gardens Sawbridgeworth Hertfordshire CM21 0AT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 187 Petts Wood Road Orpington Kent BR5 1JZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,058 |
Gross Profit | £2,385 |
Net Worth | £11,472 |
Cash | £1,758 |
Current Liabilities | £27,069 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2007 | Application for striking-off (1 page) |
9 July 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
3 August 2006 | Return made up to 26/05/06; full list of members (6 pages) |
4 May 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
28 September 2005 | Return made up to 26/05/05; full list of members (6 pages) |
16 June 2005 | Return made up to 26/05/04; full list of members
|
26 May 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: unit 108 cannon workshops 5 cannon drive hertsmere road london E14 4AS (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: melbury house 34 southborough road bickley bromley, kent BR1 2EB (1 page) |
22 September 2004 | Full accounts made up to 31 May 2003 (11 pages) |
13 May 2004 | Director resigned (1 page) |
3 December 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
27 June 2003 | Return made up to 26/05/03; full list of members
|
24 March 2003 | Director's particulars changed (1 page) |
20 December 2002 | Return made up to 26/05/02; full list of members
|
29 November 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
29 November 2002 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
19 October 2001 | Total exemption full accounts made up to 31 July 2000 (6 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Return made up to 26/05/01; full list of members
|
6 July 2001 | New director appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (6 pages) |
26 May 2000 | Return made up to 26/05/00; full list of members (6 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Full accounts made up to 31 July 1998 (6 pages) |
3 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 31 July 1997 (5 pages) |
9 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
12 February 1998 | Full accounts made up to 31 July 1995 (5 pages) |
5 February 1998 | Accounting reference date shortened from 31/05/97 to 31/07/96 (1 page) |
5 February 1998 | Full accounts made up to 31 July 1996 (5 pages) |
10 September 1997 | Return made up to 26/05/97; no change of members (4 pages) |
24 June 1996 | Return made up to 26/05/96; no change of members (4 pages) |
8 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |