Romford
RM7 0BP
Director Name | Stuart David Brown |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Lift Engineer |
Correspondence Address | 109 Swanley Lane Swanley Kent BR8 7JF |
Director Name | Robert Adrian Davies |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 5 Veals Mead Mitcham Surrey CR4 3SB |
Secretary Name | Stuart David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Lift Engineer |
Correspondence Address | 109 Swanley Lane Swanley Kent BR8 7JF |
Director Name | Antony Joseph Augustyniak |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 8 Vicarage Crescent Ramsgate Road Margate Kent CT9 1LH |
Secretary Name | Robert Adrian Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 5 Neals Mead Mitcham Surrey CB4 3SB |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | Sidcup House 12 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 August 2003 | Dissolved (1 page) |
---|---|
8 May 2003 | Liquidators statement of receipts and payments (5 pages) |
13 February 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
28 August 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec of states release of liq (1 page) |
6 July 2001 | Appointment of a voluntary liquidator (1 page) |
6 July 2001 | O/C - replacement of liquidator (5 pages) |
6 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2000 | Notice of Constitution of Liquidation Committee (3 pages) |
7 February 2000 | Appointment of a voluntary liquidator (2 pages) |
7 February 2000 | Statement of affairs (6 pages) |
7 February 2000 | Resolutions
|
20 January 2000 | Registered office changed on 20/01/00 from: kings lodge london road west kingsdown sevenoaks kent TN15 6AR (1 page) |
21 December 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: marlow house halstead lane knockholt sevenoaks kent TN14 7EP (1 page) |
30 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: 82 st john street london EC1M 4JN (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
23 June 1998 | Return made up to 24/06/98; full list of members (7 pages) |
15 May 1998 | Return made up to 24/06/97; full list of members (7 pages) |
28 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Ad 04/08/97--------- £ si 101@1=101 £ ic 99/200 (2 pages) |
26 June 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
12 October 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New secretary appointed;new director appointed (3 pages) |
23 September 1996 | New director appointed (3 pages) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | New director appointed (3 pages) |
23 September 1996 | Ad 24/06/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
24 June 1996 | Incorporation (24 pages) |