Bexleyheath
Kent
DA6 8BT
Secretary Name | Karen Brennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(3 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 201 Kingsground Eltham London SE9 5EU |
Secretary Name | Louise Arianne Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 5c Highfield Road Dartford Kent DA1 2JH |
Secretary Name | Fidelma Maye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 1997) |
Role | Company Director |
Correspondence Address | 3 Drayton Grove West Ealing London W13 0LA |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 29 Regency Way Bexleyheath Kent DA6 8BT |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£729 |
Cash | £9,023 |
Current Liabilities | £9,842 |
Latest Accounts | 5 April 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
25 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
9 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: flat 6 cloisters court 174 erith road bexley heath kent DA7 6LE (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
30 March 2000 | Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 August 1999 | Return made up to 10/06/99; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
17 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
6 July 1997 | Return made up to 10/06/97; full list of members
|
25 June 1997 | New secretary appointed (2 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
6 July 1996 | Return made up to 10/06/96; no change of members (4 pages) |
7 December 1995 | Full accounts made up to 30 June 1995 (10 pages) |
9 August 1995 | Return made up to 10/06/95; full list of members (6 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |