6 Lawn Road
Beckenham
Kent
BR3 1RH
Secretary Name | Mr Roger Boaden |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1996(7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Shelbourne Place 6 Lawn Road Beckenham Kent BR3 1RH |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Sharon Cheema |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 October 1995) |
Role | Office Administrator |
Correspondence Address | 2 Shelbourne Place 6 Lawn Road Beckenham Kent BR3 1RH |
Director Name | Maria Kanis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1996) |
Role | Office Administrator |
Correspondence Address | 3 Shelbourne Place 6 Lawn Road Beckenham Kent BR3 1RH |
Secretary Name | Maria Kanis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 1996) |
Role | Office Administrator |
Correspondence Address | 3 Shelbourne Place 6 Lawn Road Beckenham Kent BR3 1RH |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 August 2000 | Dissolved (1 page) |
---|---|
3 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 1999 | Liquidators statement of receipts and payments (5 pages) |
14 June 1999 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
10 December 1997 | Liquidators statement of receipts and payments (5 pages) |
19 June 1997 | Liquidators statement of receipts and payments (5 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 142/148 main road sidcup kent DA14 6NZ (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: 3 shelbourne place 6 lawn road beckenham kent BR3 1RH (1 page) |
13 June 1996 | Resolutions
|
13 June 1996 | Appointment of a voluntary liquidator (1 page) |
7 June 1996 | Secretary resigned;director resigned (1 page) |
7 June 1996 | New secretary appointed (2 pages) |
14 March 1996 | Accounting reference date notified as 31/12 (1 page) |
30 October 1995 | Particulars of mortgage/charge (6 pages) |
11 September 1995 | Ad 07/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 1995 | Secretary resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
31 August 1995 | Incorporation (28 pages) |