Orpington
Kent
BR6 8NJ
Director Name | Mr Ricardo Ridges |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 19 Ninhams Wood Orpington Kent BR6 8NJ |
Secretary Name | Mrs Gillian Lucy Ridges |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Administrator |
Correspondence Address | 19 Ninhams Wood Orpington Kent BR6 8NJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
30 April 2001 | Dissolved (1 page) |
---|---|
30 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2001 | Liquidators statement of receipts and payments (5 pages) |
13 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 May 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Cert of rel of liq (1 page) |
16 March 2000 | Appointment of a voluntary liquidator (2 pages) |
16 March 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 March 2000 | C/O re change of liq (5 pages) |
24 November 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Liquidators statement of receipts and payments (5 pages) |
24 November 1997 | Liquidators statement of receipts and payments (5 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 5-6 the courtyard east park crawley west sussex RH10 6AG (1 page) |
6 December 1996 | Appointment of a voluntary liquidator (2 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: douglas house east street tonbridge kent TN9 1HP (1 page) |
29 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
26 October 1995 | Accounting reference date notified as 30/06 (1 page) |
9 October 1995 | Resolutions
|
9 October 1995 | Ad 19/08/95--------- £ si 49000@1=49000 £ ic 2/49002 (2 pages) |
9 October 1995 | £ nc 25000/100000 19/08/95 (1 page) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Memorandum and Articles of Association (12 pages) |
9 May 1995 | Company name changed designdress LIMITED\certificate issued on 10/05/95 (4 pages) |
30 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 March 1995 | £ nc 1000/25000 27/03/95 (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 March 1995 | Director resigned;new director appointed (2 pages) |
30 March 1995 | Resolutions
|