Whitbread Lane Northiam
Rye
East Sussex
TN31 6QR
Secretary Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 28 years, 11 months |
Correspondence Address | 130 Welling High Street Welling Kent DA16 1TJ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Director Name | APS Secretaries Limited (Corporation) |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 14 February 1996(12 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 1999) |
Correspondence Address | 130 Welling High Street Welling Kent DA16 1TJ |
Registered Address | 130 Welling High Street Welling Kent DA16 1TJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
6 September 2003 | Dissolved (1 page) |
---|---|
6 June 2003 | Completion of winding up (1 page) |
16 September 2002 | Order of court to wind up (3 pages) |
29 June 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
19 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
13 September 2001 | Total exemption full accounts made up to 29 February 2000 (8 pages) |
13 September 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
11 September 2001 | Return made up to 17/02/01; full list of members (6 pages) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2000 | Return made up to 17/02/00; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 28 February 1999 (8 pages) |
20 October 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 17/02/99; no change of members (4 pages) |
1 April 1999 | Director resigned (1 page) |
9 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
19 May 1998 | Return made up to 17/02/98; no change of members (4 pages) |
19 May 1998 | Director resigned (1 page) |
13 October 1997 | Full accounts made up to 28 February 1997 (9 pages) |
6 August 1997 | Return made up to 17/02/97; full list of members (8 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
28 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
25 February 1996 | New director appointed (2 pages) |
12 May 1995 | Company name changed dobson & grant LIMITED\certificate issued on 15/05/95 (4 pages) |
31 March 1995 | Secretary resigned;director resigned (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: park house 64 west ham lane stratford london E15 4PT (1 page) |