Beckenham
Kent
BR3 2AR
Director Name | Peter David Day Lawton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(same day as company formation) |
Role | Architect |
Correspondence Address | 134 Hampstead Way London NW11 7XJ |
Director Name | Kenneth Thorley |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Dane Close Hartlip Sittingbourne Kent ME9 7TN |
Director Name | Mr Michael Kenneth Titchner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 32 Marcus Road Dartford Kent DA1 3JX |
Director Name | David Charles Vassie |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Capulets North Street Sheldwich Faversham Kent ME13 0LN |
Secretary Name | Peter David Day Lawton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(same day as company formation) |
Role | Architect |
Correspondence Address | 134 Hampstead Way London NW11 7XJ |
Director Name | Nicholas Adrian Hoyle |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | Flat 21 Norbiton Hall London Road Kingston Upon Thames Surrey KT2 6RA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 134 Hampstead Way Hampstead Garden Suburb London NW11 7XJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
8 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2000 | Application for striking-off (1 page) |
10 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
10 March 1999 | Return made up to 10/03/99; full list of members (8 pages) |
24 May 1998 | Full accounts made up to 31 August 1997 (7 pages) |
18 March 1998 | Return made up to 10/03/98; no change of members (6 pages) |
12 March 1997 | Return made up to 10/03/97; full list of members (8 pages) |
12 March 1997 | Director resigned (1 page) |
2 January 1997 | Full accounts made up to 31 August 1996 (7 pages) |
5 March 1996 | Return made up to 10/03/96; full list of members
|
30 October 1995 | Accounting reference date notified as 31/08 (1 page) |
17 May 1995 | Ad 10/03/95--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
17 May 1995 | New secretary appointed;new director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
12 May 1995 | Director resigned (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD (1 page) |
10 March 1995 | Incorporation (38 pages) |