Eythorne
Dover
Kent
CT15 4BZ
Director Name | Jean Mavis Slaney |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Beech Green Close Eythorne Dover Kent CT15 4BZ |
Secretary Name | Jean Mavis Slaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Beech Green Close Eythorne Dover Kent CT15 4BZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 July 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | C/O re change of liq (10 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page) |
14 September 1999 | Appointment of a voluntary liquidator (1 page) |
13 July 1999 | Liquidators statement of receipts and payments (5 pages) |
22 January 1999 | Liquidators statement of receipts and payments (5 pages) |
28 July 1998 | Liquidators statement of receipts and payments (5 pages) |
20 June 1997 | Statement of affairs (7 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | Appointment of a voluntary liquidator (1 page) |
13 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: mccabe ford williams charlton house dout street dover kent CT16 1BL (1 page) |
4 June 1997 | Ad 21/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 June 1996 | Particulars of mortgage/charge (4 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New secretary appointed;new director appointed (1 page) |
8 May 1996 | Director resigned (2 pages) |
30 April 1996 | Incorporation (13 pages) |