Horsmonden
Tonbridge
Kent
TN12 8DR
Secretary Name | Helen Amanda Dix |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Lane Cheam Sutton Surrey SM3 8BN |
Director Name | Paul Adamson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | The Studio 26a Westway Caterham Surrey CR3 5TP |
Secretary Name | Kevin Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | Fieldview 8 Harts Lane Godstone Surrey RH9 8LZ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 5 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
26 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2000 | Strike-off action suspended (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 September 1998 | Return made up to 29/08/98; no change of members
|
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 May 1998 | Ad 01/09/97--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
3 October 1997 | Return made up to 29/08/97; full list of members (6 pages) |
4 May 1997 | New director appointed (2 pages) |
27 April 1997 | New secretary appointed;new director appointed (2 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 September 1996 | Secretary resigned (1 page) |
29 August 1996 | Incorporation (14 pages) |