London
E16 3NS
Director Name | James Harvey McKenzie |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 28 years |
Role | Engineer |
Correspondence Address | 51 Croombs Road Custom House London E16 3RN |
Secretary Name | James Harvey McKenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(4 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 51 Croombs Road Custom House London E16 3RN |
Secretary Name | Kay McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Varley Road London E16 |
Secretary Name | Mr Paul Eric Britt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Blenheim Road Bickley Bromley Kent BR1 2EX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 9 South Street Bromley Kent BR1 1RH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
23 May 2006 | Dissolved (1 page) |
---|---|
23 February 2006 | Completion of winding up (1 page) |
15 March 2004 | Order of court to wind up (2 pages) |
17 October 2001 | Return made up to 20/06/01; full list of members (6 pages) |
17 October 2001 | New secretary appointed (1 page) |
17 October 2001 | Secretary resigned (1 page) |
4 July 2000 | Accounts for a small company made up to 30 November 1998 (6 pages) |
16 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
3 March 2000 | Ad 30/06/98--------- £ si 24000@1 (2 pages) |
1 November 1999 | Return made up to 20/06/99; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
21 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
25 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
25 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: 240 - 842 high road leyton london W10 6AE (1 page) |
19 February 1997 | Ad 05/04/96--------- £ si 998@1 (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New secretary appointed (1 page) |
19 February 1997 | New director appointed (1 page) |
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 March 1996 | Accounting reference date notified as 30/11 (1 page) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: hume works hume avenue tilbury essex RM18 8DX (1 page) |
25 July 1995 | New secretary appointed (2 pages) |
4 July 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
20 June 1995 | Incorporation (13 pages) |