Bickley Park Road
Bickley
Kent
BR1 2AY
Secretary Name | Simone Claudine Vandervos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1997(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suttoncroft Bickley Park Road Bickley Kent BR1 2AY |
Secretary Name | Lisa Jane Conner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 1997) |
Role | Company Director |
Correspondence Address | 108 Crescent Drive Petts Wood Kent BR5 1BE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Offices Of Marie Clare Sparrow 116-118 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £256,376 |
Cash | £399,216 |
Current Liabilities | £142,840 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2002 | Application for striking-off (1 page) |
24 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 February 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
29 January 2002 | Secretary resigned (1 page) |
13 September 2001 | Return made up to 17/08/01; full list of members
|
29 July 2001 | Registered office changed on 29/07/01 from: thornto & company northgate house plough road great bentley colchester essex CO7 8LG (1 page) |
2 February 2001 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 February 2001 | Return made up to 17/08/00; full list of members
|
23 August 1999 | Return made up to 17/08/99; no change of members
|
7 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
25 November 1997 | New secretary appointed (2 pages) |
17 October 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
14 October 1997 | Return made up to 17/08/96; no change of members
|
17 September 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
9 July 1996 | Return made up to 17/08/95; full list of members (4 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 20 raymond street thetford norfolk IP24 2EA (1 page) |