Beckenham
Kent
BR3 1JZ
Director Name | Anthony Kitson Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 17 Manor Road Teddington Middlesex TW11 8BH |
Secretary Name | Mrs Annabel Margaret Elizabeth Lubikowski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Kent House Road Beckenham Kent BR3 1JZ |
Director Name | Mr Anthony Ivor Novissimo |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 August 2000) |
Role | Computers |
Country of Residence | England |
Correspondence Address | 40 Lambert Avenue Richmond Surrey TW9 4QR |
Director Name | Mr John Christopher Howe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Flat 3 El Montie House Buckeridge Avenue Teighmouth Devon TQ12 8LX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 204 Blackfriars Foundry 156 Blackfriars Road London SE1 8EN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2000 | Voluntary strike-off action has been suspended (1 page) |
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2000 | Application for striking-off (1 page) |
19 October 1999 | Return made up to 30/03/99; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
21 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
9 June 1997 | Director resigned (1 page) |
8 June 1997 | Return made up to 30/03/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
29 April 1996 | Return made up to 30/03/96; full list of members
|
14 December 1995 | Accounting reference date notified as 31/07 (1 page) |
1 August 1995 | Ad 28/04/95-19/05/95 £ si 500@1=500 £ ic 1/501 (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Incorporation (32 pages) |