Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary Name | Mr James Garfield Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 21 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clenches Mead Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Mr James Garfield Brown |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clenches Mead Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Michael Cedric Kemp |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 October 2003) |
Role | Journalist |
Correspondence Address | 69a Redcliffe Gardens London SW10 9JJ |
Director Name | Christopher Michael Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cirrus Drive Shinfield Park Reading RG2 9FL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 Locks Court 429 Crofton Road Orpington Kent BR6 8NL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2003 | Application for striking-off (1 page) |
13 March 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (9 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
11 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members (8 pages) |
30 November 1999 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
20 October 1999 | Return made up to 06/10/99; full list of members
|
27 November 1998 | Accounts for a small company made up to 31 October 1998 (4 pages) |
12 October 1998 | Return made up to 06/10/98; full list of members (7 pages) |
4 December 1997 | Accounts for a small company made up to 31 October 1997 (4 pages) |
16 October 1997 | Return made up to 06/10/97; full list of members (7 pages) |
29 November 1996 | Accounts for a small company made up to 31 October 1996 (4 pages) |
15 October 1996 | Return made up to 06/10/96; full list of members (7 pages) |
19 January 1996 | Full accounts made up to 31 October 1995 (3 pages) |
20 October 1995 | Return made up to 06/10/95; full list of members (8 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
12 July 1995 | Ad 29/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 July 1995 | Nc inc already adjusted 28/04/95 (1 page) |
12 July 1995 | Resolutions
|
15 June 1995 | Accounting reference date notified as 31/10 (1 page) |
15 June 1995 | Registered office changed on 15/06/95 from: 6 west street bromley kent BR1 1JN (1 page) |