Orpington
Kent
BR6 0QT
Director Name | Fraser John Green |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1996(same day as company formation) |
Role | Salesman |
Correspondence Address | 3 Oaklands Close Bexleyheath Kent DA6 7AP |
Secretary Name | Susan Irene Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Stone Hall Road London N21 1LR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 February 2001 | Dissolved (1 page) |
---|---|
8 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 November 2000 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1999 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Appointment of a voluntary liquidator (2 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Statement of affairs (6 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 328 the flower market new covent garden market london SW8 5NB (1 page) |
17 April 1997 | Return made up to 18/03/97; full list of members
|
15 December 1996 | Accounting reference date notified as 31/08 (1 page) |
21 May 1996 | Ad 10/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 44 lancing road orpington kent BR6 0QT (1 page) |
21 March 1996 | New director appointed (1 page) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | New director appointed (1 page) |
21 March 1996 | Secretary resigned (2 pages) |
21 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | Incorporation (15 pages) |