Biggin Hill
Kent
Tn16
Secretary Name | Stephen Richard O Hara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(2 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 8 Foldyard Close Sutton Coldfield West Midlands B76 1QZ |
Director Name | Trevor Dennis Hills |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(1 day after company formation) |
Appointment Duration | 2 years (resigned 20 June 1997) |
Role | Management Consultant |
Correspondence Address | 5 Jolive Court Rosetrees Guildford Surrey GU1 2HX |
Secretary Name | John Douglas Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(1 day after company formation) |
Appointment Duration | 2 years (resigned 20 June 1997) |
Role | Special Projects Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 89 Kirkdale Sydenham London SE26 4BL |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: the gate house forest lodge westerham road keston kent BR2 6HE (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
13 August 1998 | Secretary's particulars changed (1 page) |
18 February 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Resolutions
|
27 June 1997 | Registered office changed on 27/06/97 from: chistlehust business centre bromley in chistlehurst kent BR7 6LH (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
27 June 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
25 June 1997 | Return made up to 14/06/96; full list of members (6 pages) |
24 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Director resigned;new director appointed (2 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: scorpio housete 102 sydney street chelsea. London. SW3 6NJ. (1 page) |