Otford
Sevenoaks
Kent
TN14 5RS
Director Name | Mr Ashley Brendon George West |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westcombe House Wildernesse Avenue Sevenoaks Kent TN15 0EA |
Secretary Name | Mr Ashley Brendon George West |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westcombe House Wildernesse Avenue Sevenoaks Kent TN15 0EA |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Rodney Reginald Webb |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Trinadad |
Status | Resigned |
Appointed | 08 December 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 24 Wrights Lane London W8 6TA |
Registered Address | 1&2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 May 2003 | Dissolved (1 page) |
---|---|
20 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 January 2003 | Liquidators statement of receipts and payments (5 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
5 January 2001 | Liquidators statement of receipts and payments (5 pages) |
7 July 2000 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Declaration of solvency (3 pages) |
3 July 1997 | Appointment of a voluntary liquidator (2 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
13 January 1997 | Ad 08/12/95--------- £ si 250000@1 (2 pages) |
12 December 1996 | Return made up to 23/10/96; full list of members (6 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | £ nc 50000/300000 04/12/95 (2 pages) |
25 July 1996 | Accounting reference date notified as 31/03 (1 page) |
7 November 1995 | Company name changed panache international PLC\certificate issued on 08/11/95 (4 pages) |
6 November 1995 | Ad 23/10/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
6 November 1995 | Particulars of contract relating to shares (4 pages) |
6 November 1995 | Ad 23/10/95--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
6 November 1995 | Ad 23/10/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | New secretary appointed (2 pages) |
27 October 1995 | Application to commence business (4 pages) |
23 October 1995 | Incorporation (28 pages) |