Green Street Green
Kent
BR6 6BG
Secretary Name | Penelope Caroline Rapley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Bracken House Waterhouse Lane Kingswood Tadworth Surrey KT20 6LF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
10 December 2001 | Dissolved (1 page) |
---|---|
10 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
28 July 2000 | Liquidators statement of receipts and payments (5 pages) |
4 January 2000 | Liquidators statement of receipts and payments (5 pages) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 December 1997 | Appointment of a voluntary liquidator (2 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Statement of affairs (6 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: simon ling co 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 July 1996 (13 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Full accounts made up to 31 July 1995 (13 pages) |
24 July 1995 | Return made up to 28/07/95; full list of members (6 pages) |