West Wickham
Kent
BR4 0HD
Secretary Name | Mr Timothy John Hanson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestnut Lodge South Warnborough Hook Hampshire RG29 1RP |
Director Name | Steve Goran Stevanovich |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 August 1999(3 years after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Financial Analyst |
Correspondence Address | 16387 Brookfield Estates Way Delray Beach Florida 33446 Usa Foreign |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 December 2002 | Dissolved (1 page) |
---|---|
2 October 2002 | Sec/state release of liquidator (1 page) |
18 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 September 2002 | Liquidators statement of receipts and payments (6 pages) |
10 September 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 September 2002 | Sec of state release of liq (1 page) |
21 August 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 August 2002 | O/C - replacement of liquidators (6 pages) |
14 August 2002 | Appointment of a voluntary liquidator (1 page) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
22 October 2001 | Liquidators statement of receipts and payments (6 pages) |
25 July 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
11 May 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
2 May 2000 | Appointment of a voluntary liquidator (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | Statement of affairs (7 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 24 bevis marks london EC3A 7NR (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: c/o hanson & company worting house basingstoke hampshire RG23 8PY (1 page) |
23 March 2000 | Ad 01/10/99--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages) |
23 March 2000 | £ nc 300000/1000000 27/09/99 (1 page) |
23 March 2000 | Resolutions
|
21 February 2000 | Accounts made up to 31 March 1999 (17 pages) |
31 August 1999 | New director appointed (2 pages) |
10 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
3 September 1998 | Return made up to 05/08/98; no change of members
|
7 July 1998 | Accounts made up to 31 March 1998 (16 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (12 pages) |
10 November 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
28 August 1997 | Return made up to 05/08/97; full list of members (5 pages) |
28 June 1997 | Ad 30/05/97--------- £ si 125000@1=125000 £ ic 175000/300000 (2 pages) |
8 June 1997 | Resolutions
|
8 June 1997 | £ nc 250000/300000 20/05/97 (1 page) |
11 April 1997 | Ad 03/04/97--------- £ si 174998@1=174998 £ ic 2/175000 (2 pages) |
6 April 1997 | Resolutions
|
6 April 1997 | Nc inc already adjusted 20/03/97 (1 page) |
12 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Incorporation (18 pages) |