Petts Wood
Orpington
Kent
BR5 1PB
Secretary Name | Brian William Leonard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1995(same day as company formation) |
Role | General Builder |
Correspondence Address | 4 Hazelmere Road Petts Wood Orpington Kent BR5 1PB |
Director Name | Brian William Leonard |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | General Builder |
Correspondence Address | 4 Hazelmere Road Petts Wood Orpington Kent BR5 1PB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 February 1998 | Application for striking-off (1 page) |
13 February 1998 | Director resigned (1 page) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 October 1996 | Ad 28/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 April 1996 | Return made up to 28/03/96; full list of members
|
2 October 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
22 May 1995 | Accounting reference date notified as 31/12 (1 page) |
22 May 1995 | Ad 28/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 March 1995 | Incorporation (18 pages) |