Orpington
Kent
BR6 0BL
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 March 2000) |
Correspondence Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
Secretary Name | Brendan Anthony James McGurran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(2 months after company formation) |
Appointment Duration | 1 year (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | Milestones Royal Parade Chislehurst Kent BR7 6NW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Milestones Royal Parade Chislehurst Kent BR7 6NW |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 May 1998 | Return made up to 22/05/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | New secretary appointed (2 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Return made up to 22/05/97; full list of members
|
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: milestones royal parade chislehurst kent BR7 6NW (1 page) |
5 August 1996 | Particulars of mortgage/charge (7 pages) |
5 August 1996 | Company name changed plantwatch LIMITED\certificate issued on 06/08/96 (2 pages) |
3 August 1996 | Particulars of mortgage/charge (27 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: 51 tweedy road bromley kent BR1 3NH (1 page) |
28 July 1996 | Registered office changed on 28/07/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Memorandum and Articles of Association (10 pages) |
28 July 1996 | Resolutions
|
28 July 1996 | Secretary resigned (1 page) |
22 May 1996 | Incorporation (16 pages) |