Crippenden Manor Cottages
Edenbridge
Kent
TN8 7HJ
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Tracy Ann Cunningham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Tufnell Park Road London N7 0DT |
Director Name | Barbara Lynette Bradley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2002(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2004) |
Role | Teacher |
Correspondence Address | 128 Garrison Drive Tinton Falls Monmouth Nj America |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 February 2007 | Dissolved (1 page) |
---|---|
14 November 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 November 2006 | Liquidators statement of receipts and payments (5 pages) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 190 strand london WC2R 1JN (1 page) |
24 March 2004 | Appointment of a voluntary liquidator (1 page) |
24 March 2004 | Declaration of solvency (3 pages) |
24 March 2004 | Resolutions
|
23 March 2004 | Director resigned (1 page) |
19 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
9 October 2003 | Full accounts made up to 31 May 2002 (12 pages) |
2 July 2003 | Return made up to 15/05/03; full list of members (5 pages) |
3 January 2003 | Full accounts made up to 31 May 2001 (10 pages) |
2 August 2002 | New director appointed (2 pages) |
24 May 2002 | Return made up to 15/05/02; full list of members (5 pages) |
11 June 2001 | Full accounts made up to 31 May 2000 (9 pages) |
22 May 2001 | Return made up to 15/05/01; full list of members (5 pages) |
6 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 31 May 1998 (17 pages) |
10 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
25 February 1999 | Director's particulars changed (1 page) |
20 May 1998 | Return made up to 15/05/98; no change of members
|
9 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
12 June 1997 | Resolutions
|
20 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
18 July 1996 | Memorandum and Articles of Association (17 pages) |
18 July 1996 | Resolutions
|
3 June 1996 | Company name changed lawgra (no.361) LIMITED\certificate issued on 04/06/96 (2 pages) |
15 May 1996 | Incorporation (19 pages) |