New Barn
Longfield
Kent
DA3 7HT
Director Name | Valentino Franco Savarese |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 16 June 1994(same day as company formation) |
Role | Fruit Importer |
Correspondence Address | 134 Clarence Gate Gardens Baker Street London NW1 6AN |
Secretary Name | John William Prested |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1994(same day as company formation) |
Role | Fruit Importer |
Correspondence Address | Jays 6 Weird Wood New Barn Longfield Kent DA3 7HT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2nd Floor St Georges House 15 Hanover Square London W1R 0HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £132,213 |
Cash | £190,037 |
Current Liabilities | £250,935 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2001 | Application for striking-off (1 page) |
25 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
6 June 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 March 1998 | Ad 20/03/98--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | £ nc 1000/250000 02/02/98 (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: avon house 360/366 oxford street london W1N 9HA (1 page) |
10 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
14 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
7 August 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
22 July 1996 | Return made up to 16/06/96; full list of members (6 pages) |
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
6 July 1995 | Return made up to 16/06/95; full list of members (6 pages) |
5 April 1995 | Resolutions
|