59 Lion Road
Bexleyheath
Kent
DA6 8NW
Secretary Name | Mrs Kelly Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Hartlands Close Bexley Kent DA5 1RL |
Secretary Name | Barbara Jane Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | 13 Hartlands Close Bexley Kent DA5 1RL |
Secretary Name | Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 5 Coronation Close Bexley Kent DA5 1EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Heritage House 34 North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,846 |
Cash | £21,182 |
Current Liabilities | £189,889 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 June 2006 | Dissolved (1 page) |
---|---|
28 March 2006 | Completion of winding up (1 page) |
22 February 2006 | Order of court to wind up (2 pages) |
5 October 2004 | Order of court to wind up (2 pages) |
13 August 2004 | Order of court to wind up (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
13 January 2004 | Strike-off action suspended (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2002 | Return made up to 27/05/02; full list of members (6 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
30 May 2000 | Return made up to 27/05/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 May 1999 | Return made up to 27/05/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
20 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
16 May 1996 | Return made up to 27/05/96; full list of members (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 June 1995 | Return made up to 27/05/95; full list of members (6 pages) |