Orpington
Kent
BR6 0BY
Secretary Name | Miroslav Nikolic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(3 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 January 2000) |
Role | Company Director |
Correspondence Address | 13 Highfield Road Bromley Kent BR1 2JN |
Director Name | Angela Barr |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bedster Gardens West Molesey Surrey KT8 1TA |
Secretary Name | Mr Ivan Milutinovic |
---|---|
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Dale Wood Road Orpington Kent BR6 0BY |
Director Name | Erich Ernst Skupin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 week, 6 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Unit 10-11 Power Works Slade Green Road Erith Kent DA8 2HY |
Secretary Name | Miriam Lonergan |
---|---|
Nationality | Yugoslav |
Status | Resigned |
Appointed | 01 June 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | 37 The Nursery Erith Kent DA8 2EY |
Secretary Name | Glen Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Registered Address | 87 Dale Wood Road Petts Wood Orpington Kent BR6 0BY |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 August 1999 | Application for striking-off (1 page) |
19 August 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
19 May 1999 | Return made up to 19/05/99; full list of members
|
10 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
2 June 1998 | Return made up to 19/05/98; no change of members
|
2 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: power house power works,slade green road erith kent DA8 2HY (1 page) |
18 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
23 October 1996 | Return made up to 19/05/96; full list of members
|
5 July 1995 | Director resigned (2 pages) |
20 June 1995 | Ad 22/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New secretary appointed (2 pages) |
9 June 1995 | Secretary resigned (2 pages) |
2 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 June 1995 | Registered office changed on 02/06/95 from: 159 church road teddington middlesex TW11 8QH (1 page) |
2 June 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Incorporation (32 pages) |