Longfield
Kent
DA3 7QS
Secretary Name | Catherine Joyce Deards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 May 1999) |
Role | Personal Assistant |
Correspondence Address | 22 Perry Street Maidstone Kent ME14 2RP |
Secretary Name | Trevor Anthony North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Salesman |
Correspondence Address | 61 Halesworth Road London SE13 7TJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sbc House 244a High Street Bromley Kent BR1 1PQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 May 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: sbc house 244A high street bromley kent BR1 4PQ (1 page) |
22 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | Return made up to 20/07/96; full list of members
|
21 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
20 July 1995 | Incorporation (38 pages) |