Edenbridge
Kent
TN8 5BW
Secretary Name | Samantha Jane Bathurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Secretary |
Correspondence Address | 17 Forge Croft Edenbridge Kent TN8 5BW |
Director Name | Lee Brigg Tolliday |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Tennyson Close Welling Kent DA16 3NX |
Secretary Name | Adrian Mark Bathurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Theobalds Close Noahs Ark Kemsing Sevenoaks Kent TN15 6ST |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 September 2004 | Dissolved (1 page) |
---|---|
7 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2004 | Liquidators statement of receipts and payments (6 pages) |
20 February 2004 | Liquidators statement of receipts and payments (5 pages) |
26 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Liquidators statement of receipts and payments (4 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
18 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
23 February 1999 | Statement of affairs (5 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Appointment of a voluntary liquidator (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: the mill station road northiam rye east sussex TN31 6QT (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: c/o hedley dunk trinity house 3 bullace lane dartford kent DA1 1BB (1 page) |
28 September 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 June 1998 | Return made up to 16/06/98; no change of members
|
10 October 1997 | Return made up to 16/06/97; no change of members
|
19 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 5 theobalds close noahs ark kemsing sevenoaks kent TN15 6ST (1 page) |
20 September 1996 | Return made up to 16/06/96; full list of members (6 pages) |
8 September 1996 | Ad 29/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | New secretary appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | Director resigned (2 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 372 old street london EC1V 9LT (1 page) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Incorporation (14 pages) |