Church Lane, Harrietsham
Maidstone
Kent
ME17 1LF
Secretary Name | Mr Keith Robert Field |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1999(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor Suite 3 Justin Plaza 341 London Road Mitcham Surrey CR4 4BE |
Secretary Name | Claire Louise Van De Cappelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1995(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 March 1999) |
Role | Secretary |
Correspondence Address | 8 Leamington Avenue Morden Surrey SM4 4DW |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Grosvenor Suite 3 Justin Plaza, 341 London Road Mitcham Surrey CR4 4BE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2003 | Application for striking-off (1 page) |
6 August 2002 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
6 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
16 August 2001 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
24 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 30 June 2000 (14 pages) |
26 May 2000 | Return made up to 26/05/00; full list of members
|
14 September 1999 | Registered office changed on 14/09/99 from: 8 churchill house dunnymans road banstead surrey SM7 2AL (1 page) |
8 August 1999 | Full accounts made up to 30 June 1999 (14 pages) |
16 July 1999 | Return made up to 26/05/99; full list of members (6 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
14 August 1998 | Full accounts made up to 30 June 1998 (13 pages) |
28 July 1998 | Return made up to 26/05/98; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
24 July 1997 | Return made up to 26/05/97; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 July 1996 | Return made up to 26/05/96; full list of members
|
4 June 1996 | Registered office changed on 04/06/96 from: 8 leamington avenue morden surrey SN4 4DW (1 page) |
5 June 1995 | Ad 27/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 31/33 bondway london SW8 1SJ (1 page) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1995 | Accounting reference date notified as 30/06 (1 page) |
26 May 1995 | Incorporation (24 pages) |