Sidcup
Kent
DA15 8EX
Secretary Name | Zoe Christine Lampe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 May 2000) |
Role | Secretary |
Correspondence Address | 15 Edward House Park Road Sittingbourne Kent ME10 1DR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Duncan John Grimes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 6a Capel Court Park Capel Le Ferne Folkestone Kent CT18 7HU |
Director Name | Janice Margaret Pine |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 6 Peterfield Drive Culverstone Meopham Gravesend Kent DA13 0TR |
Director Name | James Benjamin Sawyer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months (resigned 09 January 1996) |
Role | Company Director |
Correspondence Address | Flat 15 2 Fair Street London SE1 2XT |
Director Name | Mr John Williams |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 6 Highlands Road Orpington Kent BR5 4JR |
Director Name | Brian Chapman |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 12 Tawny Way Osprey Estate Lower Road Rotherhithe London SE16 2NG |
Director Name | Mr James Coleman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Mead New Ash Green Longfield Kent DA3 8JE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 109a Bell Street London NW1 6TL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1999 | Strike-off action suspended (1 page) |
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 July 1998 | Director resigned (1 page) |
14 May 1998 | Deferment of dissolution (voluntary) (1 page) |
9 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
24 September 1997 | Full accounts made up to 30 June 1996 (11 pages) |
11 September 1997 | Return made up to 23/06/97; full list of members (7 pages) |
10 April 1997 | Director's particulars changed (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director's particulars changed (1 page) |
10 April 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 23/06/96; full list of members
|
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 September 1995 | New secretary appointed (2 pages) |
23 June 1995 | Incorporation (32 pages) |