Clifton
Bristol
Avon
BS8 2XN
Director Name | Lambton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1997(12 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2001) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Director Name | BHE Corporate Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1997(12 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 January 1997) |
Correspondence Address | 11 Tabor Grove Wimbledon London SW19 4EB |
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1997(12 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2001) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Director Name | BHE Nominee Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2001) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Director Name | SBI Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2001(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2003) |
Correspondence Address | 6a Station Road Longfield Kent DA3 7QD |
Director Name | SBI Nominee Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2001(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2003) |
Correspondence Address | 6a Station Road Longfield Kent DA3 7QD |
Secretary Name | SBI Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2001(5 years after company formation) |
Appointment Duration | 1 year (resigned 04 January 2002) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | SBI Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2003) |
Correspondence Address | 12a Station Road Longfield Kent DA3 7QD |
Director Name | Fe Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 13 September 2003) |
Correspondence Address | 12a Station Road Longfield Kent DA3 7QD |
Director Name | Fe Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 13 September 2003) |
Correspondence Address | 12 A Station Road Longfield Kent DA3 7QD |
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 13 September 2003) |
Correspondence Address | 5 Elm Cottages Upper Dicker Hailsham East Sussex BN27 3QD |
Registered Address | 12a Station Road Longfield Kent DA3 7QD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Longfield and New Barn |
Ward | Longfield, New Barn and Southfleet |
Built Up Area | Hartley |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 6A station road longfield kent DA3 7QD (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
21 February 2003 | Return made up to 03/01/03; full list of members (5 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
8 February 2002 | Return made up to 03/01/02; full list of members (5 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page) |
25 June 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
16 March 2001 | Return made up to 03/01/01; full list of members (6 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: ground floor 20 bowling green lane london EC1R 0BD (1 page) |
16 January 2001 | Return made up to 03/01/00; full list of members (5 pages) |
29 November 1999 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
6 October 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
6 October 1999 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page) |
2 March 1999 | Secretary's particulars changed (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
6 January 1999 | Return made up to 03/01/99; full list of members (11 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
9 January 1998 | Return made up to 03/01/98; full list of members (8 pages) |
5 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | New director appointed (4 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
17 July 1997 | Secretary's particulars changed (1 page) |
31 May 1997 | Resolutions
|
1 April 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
19 February 1997 | New director appointed (3 pages) |
19 February 1997 | New director appointed (3 pages) |
19 February 1997 | Director resigned (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 44 upper belgrave road clifton bristol BS8 3XN (1 page) |
18 February 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
3 January 1996 | Incorporation (40 pages) |