2 Knoll Rise
Orpington
Kent
BR6 0EL
Secretary Name | Newchain Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 1999(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 February 2008) |
Correspondence Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent Br6 Oel |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | David Upton Tugman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 1997) |
Role | Chartered Accountant |
Correspondence Address | Lestoril Bloc C Avenue Princess Grace Monte Carlo Mc98000 |
Director Name | Mr Frank Oliver Walters |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 1999) |
Role | Accountant |
Correspondence Address | L'Estoril Bloc C Avenue Princesse Grace Monte Carlo Monaco Mc 98000 |
Director Name | Phillip Arthur Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 1999) |
Role | Trust Manager |
Correspondence Address | Palais Cynthia 1 Bld De Belgique Monte Carlo Mc 98000 Monaco Foreign |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 1999) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2007 | Application for striking-off (1 page) |
1 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
19 October 2005 | Partial exemption accounts made up to 31 December 2004 (1 page) |
26 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 October 2003 | Return made up to 06/10/03; full list of members
|
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: second floor 207 high street orpington kent BR6 0PF (1 page) |
15 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 March 2002 | Resolutions
|
15 January 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
19 April 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 December 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
31 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 January 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 November 1999 | Return made up to 06/10/99; full list of members
|
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: st pauls house warwick lane london EC4P 4BN (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New director appointed (3 pages) |
7 April 1999 | Company name changed dukeford trading (uk) LIMITED\certificate issued on 08/04/99 (2 pages) |
24 December 1998 | Return made up to 06/10/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | New director appointed (3 pages) |
16 December 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
20 October 1996 | Location of debenture register (1 page) |
20 October 1996 | Location of register of members (1 page) |
20 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
19 February 1996 | New director appointed (3 pages) |
19 February 1996 | Director resigned;new director appointed (2 pages) |
19 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 2 blackall street london EC2A 4BB (1 page) |
19 February 1996 | Resolutions
|
2 February 1996 | Return made up to 06/10/95; full list of members (5 pages) |
18 May 1995 | Accounting reference date notified as 31/12 (1 page) |