High Street, Eynsford
Dartford
Kent
DA4 0AX
Secretary Name | John William Bernard Clack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 20 Alban Crescent Farningham Kent DA4 0BX |
Secretary Name | Donal Cyril Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 20 Alban Crescent Farningham Dartford Kent DA4 0BX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | St Mary's Business Centre 66/70 Bourne Road Bexley Kent DA5 1LU |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 May 2003 | Application for striking-off (1 page) |
13 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
8 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 30 April 2000 (13 pages) |
22 March 2000 | Return made up to 21/02/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
23 March 1999 | Return made up to 21/02/99; no change of members
|
14 January 1999 | Registered office changed on 14/01/99 from: 20 alban crescent farningham dartford DA4 0BX (1 page) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
24 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
15 January 1998 | Auditor's resignation (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
10 April 1997 | Director's particulars changed (1 page) |
10 April 1997 | Secretary's particulars changed (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: 6 mount road wheathamstead herts AL4 8BX (1 page) |
6 April 1997 | Return made up to 21/02/97; full list of members
|
20 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 September 1996 | Return made up to 21/02/96; full list of members (6 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
27 March 1995 | Accounting reference date notified as 30/04 (1 page) |