Church Path
Swanley Village
Kent
BR8 7NY
Director Name | Mr Garry Alfred Irving |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1996(same day as company formation) |
Role | Salesman |
Correspondence Address | 53 Braundton Avenue Sidcup Kent DA15 8EN |
Secretary Name | Stanley Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1996(same day as company formation) |
Role | Salesman |
Correspondence Address | 2 Church Cottages Church Path Swanley Village Kent BR8 7NY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 317/318 Flower Market New Covent Garden London SW8 5NB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Company name changed A.D.P. fresh flowers LIMITED\certificate issued on 27/11/98 (2 pages) |
5 November 1998 | Company name changed scott and whitlam (sales) LTD.\certificate issued on 05/11/98 (2 pages) |
21 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
8 July 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
9 October 1997 | Return made up to 20/08/97; full list of members (6 pages) |
27 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Incorporation (22 pages) |