Bobbing
Sittingbourne
Kent
ME9 8TA
Director Name | Mrs Teresa Ann Jennings |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 01 November 2008) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ldayfields Close Keycol Hill Bobbing Kent ME9 8TA |
Secretary Name | Mrs Teresa Ann Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 01 November 2008) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ldayfields Close Keycol Hill Bobbing Kent ME9 8TA |
Director Name | Marcus John Blackburn |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Role | SAD |
Correspondence Address | 30 Bourne Street Croydon Surrey CR0 1XL |
Secretary Name | Marcus John Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Role | SAD |
Correspondence Address | 30 Bourne Street Croydon Surrey CR0 1XL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 37b New Cavendish Street London W1G 8JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2008 | Completion of winding up (1 page) |
30 October 2002 | Order of court to wind up (2 pages) |
24 October 2002 | Court order notice of winding up (2 pages) |
17 December 2001 | Return made up to 13/11/01; full list of members
|
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 December 2000 | Return made up to 13/11/00; full list of members
|
1 June 2000 | Registered office changed on 01/06/00 from: 6 west way gardens shirley croydon surrey CR0 8RA (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 November 1999 | Return made up to 13/11/99; full list of members
|
2 December 1998 | Return made up to 13/11/98; no change of members
|
11 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 February 1998 | Return made up to 13/11/97; no change of members (4 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 372 old street london EC1V 9LT (1 page) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 December 1996 | Return made up to 13/11/96; full list of members
|
18 February 1996 | Secretary resigned;director resigned (2 pages) |
18 February 1996 | New secretary appointed;new director appointed (1 page) |
18 February 1996 | Accounting reference date notified as 31/03 (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 November 1995 | Incorporation (14 pages) |