7a Parrock Road
Gravesend
Kent
DA12 1PY
Director Name | Ms Lynn Jean Gay |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1995(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Whitewings 7b Parrock Road Gravesend Kent DA12 1PY |
Director Name | John James Milledge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1995(same day as company formation) |
Role | Dealer Principal |
Correspondence Address | Earrach Camer Corner Wrotham Road Meopham Gravesend Kent DA13 0JJ |
Secretary Name | John James Milledge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 1995(same day as company formation) |
Role | Dealer Principal |
Correspondence Address | Earrach Camer Corner Wrotham Road Meopham Gravesend Kent DA13 0JJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 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 | 18 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 10/12 Wrotham Road Gravesend Kent DA11 0PE |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Latest Accounts | 15 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 15 July |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2001 | Application for striking-off (1 page) |
4 January 2001 | Accounts for a small company made up to 15 July 2000 (6 pages) |
17 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
18 February 2000 | Accounts for a small company made up to 15 July 1999 (6 pages) |
27 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
9 April 1999 | Accounts for a small company made up to 15 July 1998 (6 pages) |
8 September 1998 | Return made up to 18/07/98; no change of members
|
3 April 1998 | Accounts for a small company made up to 15 July 1997 (6 pages) |
3 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
15 April 1997 | Accounts for a small company made up to 15 July 1996 (6 pages) |
23 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
5 September 1995 | Particulars of mortgage/charge (6 pages) |
7 August 1995 | Ad 19/07/95--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
7 August 1995 | Accounting reference date notified as 15/07 (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 July 1995 | Incorporation (24 pages) |