Kemnal Road
Chislehurst
Kent
BR7 6NL
Secretary Name | Richard Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(9 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 March 2009) |
Role | Company Director |
Correspondence Address | The Old School House Strone Argyll PA23 8RR Scotland |
Director Name | David John Ashworth |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Days Lane Sidcup Kent DA15 8JS |
Secretary Name | Mr Terence James Arber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Laneside 107 Upton Road Bexleyheath Kent DA6 8LS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | Notice of move from Administration to Dissolution (11 pages) |
2 December 2008 | Administrator's progress report to 19 November 2008 (11 pages) |
12 September 2008 | Administrator's progress report to 10 August 2008 (14 pages) |
7 April 2008 | Statement of administrator's proposal (20 pages) |
5 April 2008 | Statement of affairs with form 2.14B (15 pages) |
20 February 2008 | Appointment of an administrator (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 10 bradden lane gaddesden row hemel hempstead hertfordshire HP2 6HZ (1 page) |
29 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 October 2006 | Return made up to 18/08/06; full list of members
|
16 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 November 2005 | Particulars of mortgage/charge (8 pages) |
24 August 2005 | Return made up to 18/08/05; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
29 September 2004 | Return made up to 18/08/04; full list of members
|
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
19 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
19 December 2001 | Return made up to 18/08/01; full list of members (6 pages) |
28 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 June 2001 | Return made up to 18/08/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: suite 1 2ND floor mardall house vaughan road harpenden hertfordshire AL5 4HU (1 page) |
24 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 December 1998 | Return made up to 18/08/98; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 30 September 1997 (14 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: 39A welbeck street london W1M 7HF (1 page) |
24 October 1997 | Return made up to 18/08/97; no change of members (4 pages) |
20 October 1996 | Return made up to 18/08/96; full list of members (6 pages) |
28 April 1996 | Accounting reference date notified as 30/09 (1 page) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | Incorporation (38 pages) |