Abbey Wood
London
SE2 0JE
Director Name | Andrew Allan Brown |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(same day as company formation) |
Role | Plasterer |
Correspondence Address | 87 Midhurst Hill Bexleyheath Kent DA6 7NL |
Secretary Name | Andrew Allan Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(same day as company formation) |
Role | Plasterer |
Correspondence Address | 87 Midhurst Hill Bexleyheath Kent DA6 7NL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit 44 Old Bexley Business Park 19 Bourne Road Bexley Kent Bexley Kent DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 October 1998 | Dissolved (1 page) |
---|---|
8 July 1998 | Completion of winding up (1 page) |
1 December 1997 | Order of court to wind up (1 page) |
26 November 1997 | Court order notice of winding up (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 85 heath road crayford dartford DA1 3NR (1 page) |
20 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1996 | New director appointed (1 page) |
6 July 1996 | Director resigned (2 pages) |
6 July 1996 | Secretary resigned (2 pages) |
6 July 1996 | New secretary appointed;new director appointed (1 page) |
1 July 1996 | Incorporation (27 pages) |