Benenden
Kent
TN17 4BN
Director Name | Felicity Ann Clifton Rankin |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 August 1996) |
Role | Company Director |
Correspondence Address | 299 Fir Tree Road Epsom Downs Epsom Surrey KT17 3LF |
Secretary Name | John Malcolm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 August 1996) |
Role | Company Director |
Correspondence Address | 36 Tollbar Court Brighton Road Sutton Surrey SM2 6AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Masons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 29 March 1995) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 29 March 1995) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
29 February 1996 | Application for striking-off (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: 299 fir tree road epsom downs epsom surrey KT17 3LF (1 page) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Ad 29/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: c/o masons 30 aylesbury street london EC1R 0ER (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: classic house 174/80 old street london. EC1V 9BP. (1 page) |