Maidstone
Kent
ME16 0QH
Secretary Name | John Nicholas Nester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 50 Maxwell Drive Maidstone Kent ME16 0QH |
Director Name | Mr Richard David Leigh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampton Road Twickenham Middlesex TW2 5QB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 42 South Molton Street London W1K 5RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 29 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Return made up to 30/06/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 29 December 2000 (4 pages) |
28 July 2001 | Return made up to 30/06/01; full list of members
|
30 October 2000 | Accounts for a small company made up to 29 December 1999 (3 pages) |
2 August 2000 | Return made up to 30/06/00; full list of members
|
7 July 2000 | Particulars of mortgage/charge (5 pages) |
20 October 1999 | Full accounts made up to 29 December 1998 (3 pages) |
29 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 29 December 1997 (3 pages) |
12 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 29 December 1996 (4 pages) |
22 July 1996 | Return made up to 30/06/96; full list of members
|
20 May 1996 | Accounting reference date extended from 31/12/95 to 29/12/96 (1 page) |
4 March 1996 | Accounting reference date notified as 31/12 (1 page) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
30 June 1995 | Incorporation (24 pages) |