Hastings
East Sussex
TN35 4PB
Director Name | Miss Karen Jacqueline Waters |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1999(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 June 2003) |
Role | Printer |
Correspondence Address | 10 Denehurst Gardens Hastings East Sussex TN35 4PB |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 03 June 2003) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Director Name | Justine Falkner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Shevon Way Brentwood Essex CM14 4PJ |
Director Name | Group Captain John William King |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Brian Alan Waters |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 10 Denehurst Gardens Hastings East Sussex TN35 4PB |
Registered Address | Geo Little Sebire & Co Victoria House 64 Paul Street London EC2A 4TT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2003 | Application for striking-off (1 page) |
18 September 2002 | Return made up to 23/08/02; full list of members
|
18 September 2002 | Director resigned (1 page) |
4 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
13 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
22 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
11 September 2000 | Return made up to 23/08/00; full list of members
|
4 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
21 February 2000 | Company name changed k d w services LIMITED\certificate issued on 22/02/00 (2 pages) |
3 February 2000 | New director appointed (2 pages) |
12 October 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
13 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
29 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
21 July 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page) |
7 October 1997 | Return made up to 23/08/97; full list of members (6 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
3 July 1997 | Company name changed gls 161 LIMITED\certificate issued on 04/07/97 (2 pages) |
23 June 1997 | Resolutions
|
23 August 1996 | Incorporation (19 pages) |