St Pauls Cray
Orpington
Kent
BR5 3AS
Secretary Name | Margaret Ann Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 13 Vernon Close Orpington Kent BR5 3AS |
Director Name | Margaret Ann Cox |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Vernon Close Orpington Kent BR5 3AS |
Secretary Name | Colin Brian Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 13 Vernon Close St Pauls Cray Orpington Kent BR5 3AS |
Director Name | David Simon Brunning |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 June 2000) |
Role | Independent Financial Advisor |
Correspondence Address | The Flat Ghyll Farm House Sweethaws Lane Crowborough East Sussex TN6 3SS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 13 Vernon Close Orpington Kent BR5 3AS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2008 | Application for striking-off (1 page) |
22 April 2008 | Return made up to 14/03/08; no change of members (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
12 September 2007 | Section 394 (1 page) |
14 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 45 bexley high street bexley kent DA5 1AB (1 page) |
7 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
21 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
3 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
30 November 2004 | Full accounts made up to 31 May 2004 (9 pages) |
1 June 2004 | Return made up to 14/03/04; full list of members (6 pages) |
25 November 2003 | Full accounts made up to 31 May 2003 (9 pages) |
21 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
13 November 2001 | Full accounts made up to 31 May 2001 (10 pages) |
9 May 2001 | Return made up to 18/03/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
30 June 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 18/03/00; no change of members (7 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
4 June 1999 | Return made up to 18/03/99; no change of members (4 pages) |
13 May 1999 | Full accounts made up to 31 May 1998 (9 pages) |
20 January 1998 | Full accounts made up to 31 May 1997 (11 pages) |
8 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 226A bexley road northumberkand heath erith kent DA8 3HB (1 page) |
10 November 1996 | New director appointed (2 pages) |
24 April 1996 | Accounting reference date notified as 31/05 (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 372 old street london EC1V 9LT (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New secretary appointed;new director appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
18 March 1996 | Incorporation (12 pages) |