Petts Wood
Orpington
Kent
BR5 1QU
Director Name | Albert Peter Strange |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Accountant |
Correspondence Address | Woodthorpe The Broadway, Fairlight Hastings East Sussex TN35 4DA |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | KLS Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Correspondence Address | 43 Battery Hill Fairlight Hastings East Sussex TN35 4AP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
7 May 2000 | Dissolved (1 page) |
---|---|
7 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
9 April 1998 | Liquidators statement of receipts and payments (5 pages) |
24 October 1997 | Liquidators statement of receipts and payments (5 pages) |
8 October 1996 | Appointment of a voluntary liquidator (1 page) |
8 October 1996 | Resolutions
|
17 September 1996 | Registered office changed on 17/09/96 from: 42 monmouth street london WC2H 9EP (1 page) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 83 leonard street london EC2A 4QS (1 page) |
11 August 1995 | New secretary appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Director resigned (4 pages) |
7 June 1995 | Incorporation (18 pages) |