124 Bradbourne Road
Sevenoaks
Kent
TN13 3QP
Director Name | Elizabeth Anne Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | Vale Lodge 124 Bradbourne Road Sevenoaks Kent TN13 3QP |
Director Name | Roger James Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 13 Courtenay Street London SE11 5PH |
Director Name | Mr Roy Smith |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevena 26 Burntwood Road Sevenoaks Kent TN13 1PT |
Secretary Name | Roger James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 December 1996) |
Role | Property Cons |
Correspondence Address | Flat 5 85 Harcourt Terrace Chelsea London SW10 9JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 108 Cannon Workshops Hertsmere Road London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
1 February 2006 | Return made up to 17/11/05; full list of members (6 pages) |
6 December 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
21 December 2004 | Return made up to 17/11/04; full list of members
|
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
16 March 2004 | Return made up to 17/11/03; full list of members (6 pages) |
30 September 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 17/11/02; full list of members
|
8 November 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
7 December 2001 | Return made up to 17/11/01; full list of members
|
22 March 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
22 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
16 April 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
10 December 1999 | Return made up to 17/11/99; full list of members
|
30 September 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
10 February 1999 | Return made up to 17/11/98; no change of members (4 pages) |
5 August 1998 | Full accounts made up to 30 November 1996 (4 pages) |
5 August 1998 | Full accounts made up to 30 November 1997 (4 pages) |
2 January 1998 | Return made up to 17/11/97; full list of members (6 pages) |
6 February 1997 | Ad 12/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Nc inc already adjusted 12/12/96 (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Company name changed 47 union street management compa ny LIMITED\certificate issued on 06/01/97 (2 pages) |
19 December 1996 | Return made up to 17/11/96; full list of members
|
19 December 1996 | Director's particulars changed (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
23 February 1996 | Resolutions
|
15 February 1996 | Nc dec already adjusted 10/01/96 (1 page) |
15 February 1996 | Resolutions
|
11 February 1996 | Memorandum and Articles of Association (13 pages) |
9 February 1996 | Resolutions
|
25 January 1996 | Registered office changed on 25/01/96 from: 96 mayser road streatham london SW16 (1 page) |
22 January 1996 | Company name changed lochdown property management com pany LIMITED\certificate issued on 23/01/96 (2 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: classic house 174/80 old street london. EC1V 9BP. (1 page) |