Chislehurst
Kent
BR7 6QL
Secretary Name | Christine Joan Olley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2005(8 years, 10 months after company formation) |
Appointment Duration | 8 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 166 Leesons Hill Chislehurst Kent BR7 6QL |
Director Name | David Bernard Olley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Lafayette 166 Leesons Hill Chislehurst Kent BR7 6QL |
Secretary Name | Christine Joan Olley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 166 Leesons Hill Chislehurst Kent BR7 6QL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 121 Burnt Ash Road Lee London SE12 8RA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2005 | Application for striking-off (1 page) |
1 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 July 2005 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
20 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
13 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
2 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 August 2001 | Return made up to 23/08/01; full list of members
|
19 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
23 September 1999 | Return made up to 23/08/99; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 September 1998 | Return made up to 23/08/98; full list of members (6 pages) |
23 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
5 December 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
27 November 1996 | Ad 24/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Incorporation (16 pages) |