Hextable
Kent
BR8 7LS
Secretary Name | Margaret Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 New Road Hextable Swanley Kent BR8 7LS |
Director Name | Margaret Palmer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1996(3 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Correspondence Address | 48 New Road Hextable Swanley Kent BR8 7LS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 November 2006 | Dissolved (1 page) |
---|---|
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Appointment of a voluntary liquidator (1 page) |
10 March 2003 | Statement of affairs (10 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: unit 3 crayside industrial estate thames road, crayford, dartford kent DA1 4RF (1 page) |
2 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
11 October 2001 | Return made up to 03/10/01; full list of members
|
5 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
12 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: unit 2 birch walk fraser road erith kent DA8 1QX (1 page) |
22 May 2000 | Company name changed palmers print & design LTD\certificate issued on 23/05/00 (2 pages) |
5 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 November 1998 | Return made up to 03/10/98; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 June 1998 | New director appointed (2 pages) |
2 November 1997 | Return made up to 03/10/97; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 December 1996 | Return made up to 03/10/96; full list of members (6 pages) |
10 January 1996 | Accounting reference date notified as 31/10 (1 page) |
10 January 1996 | Ad 02/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
3 October 1995 | Incorporation (30 pages) |