West Wickham
Kent
BR4 0HR
Director Name | Mr James Denham Thomson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1995(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 27 November 2007) |
Role | Launderette Operator |
Correspondence Address | 266c Pickhurst Lane West Wickham Kent BR4 0HR |
Secretary Name | Mr James Denham Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1995(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 27 November 2007) |
Role | Launderette Operator |
Correspondence Address | 266c Pickhurst Lane West Wickham Kent BR4 0HR |
Secretary Name | Mrs Carol Elizabeth Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 June 2001) |
Role | Launderette Operator |
Correspondence Address | 266c Pickhurst Lane West Wickham Kent BR4 0HR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2007 | Application for striking-off (1 page) |
19 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: a-n-d house north shields tyne & wear NE30 1HJ (1 page) |
15 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
6 January 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 July 2004 | Return made up to 06/06/04; full list of members (8 pages) |
16 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (8 pages) |
3 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
20 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
25 June 2001 | Return made up to 06/06/01; full list of members
|
16 February 2001 | Memorandum and Articles of Association (16 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Nc inc already adjusted 21/12/99 (1 page) |
7 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: c/o shipleys 10 market walk saffron walden essex CB10 1JZ (1 page) |
20 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
23 February 2000 | Ad 21/12/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
24 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
17 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
26 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
3 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
3 January 1997 | Return made up to 06/06/96; full list of members
|
20 December 1996 | Resolutions
|
20 December 1996 | Ad 31/07/95--------- £ si 97@2=194 £ ic 1/195 (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 11 beaumont gate shenley hill radlett. Herts. WD7 7AR (1 page) |
7 August 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
7 August 1995 | Accounting reference date notified as 30/06 (1 page) |
7 August 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
6 June 1995 | Incorporation (30 pages) |