Sheepstreet Lane
Etchingham
East Sussex
TN19 7AZ
Director Name | Nicola Jane Plummer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Finchurst Oast Summerhill Goudhurst Cranbrook Kent TN17 1JT |
Secretary Name | Nicholas Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Luffman Road Grove Park London SE12 9SX |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | Bank Of America House 26 Elmfield Road Bromley Kent BR1 1LR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
27 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 November 1998 | Application for striking-off (1 page) |
1 February 1998 | Return made up to 22/01/98; full list of members
|
14 January 1998 | Full accounts made up to 31 October 1997 (11 pages) |
4 December 1997 | Return made up to 22/01/97; full list of members
|
4 August 1997 | Registered office changed on 04/08/97 from: kings house 32-40 widmore road bromley kent BR1 1RY (1 page) |
13 May 1997 | Full accounts made up to 31 October 1996 (11 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 94 nightingale lane bromley kent BR1 2SE (1 page) |
2 March 1996 | Ad 09/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 1996 | Accounting reference date notified as 31/10 (1 page) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Incorporation (15 pages) |