London
SE8 4ED
Secretary Name | Deborah Gaye Cuffey |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 116 Albyn Road London SE8 4ED |
Director Name | James Edward Cloke |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Grey Wethers Sandling Maidstone Kent ME14 3DW |
Secretary Name | Ms Linda Lucille Cloke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Redsells Close Downswood Maidstone Kent ME15 8SN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
9 October 2002 | Dissolved (1 page) |
---|---|
9 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec of states release of liq (1 page) |
5 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2001 | O/C replacement of liquidator (5 pages) |
5 July 2001 | Appointment of a voluntary liquidator (1 page) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Statement of affairs (6 pages) |
27 March 2000 | Appointment of a voluntary liquidator (2 pages) |
27 March 2000 | Resolutions
|
16 March 2000 | Registered office changed on 16/03/00 from: britannia house roberts mews orpington kent BR6 0JP (1 page) |
10 June 1999 | Return made up to 21/05/99; full list of members
|
30 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 10 palace avenue maidstone kent ME15 6NF (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: britannia house roberts mews orpington kent BR6 0JP (1 page) |
6 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
29 June 1997 | Return made up to 21/05/97; full list of members
|
11 June 1996 | Registered office changed on 11/06/96 from: c/o le fort & company britannia house roberts mews orpington kent BR6 0JP (1 page) |
26 May 1996 | New secretary appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Secretary resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
21 May 1996 | Incorporation (21 pages) |