London
SE9 1HT
Secretary Name | Mr Martin Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(3 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | Troika 15 Oakwood Close Chislehurst Kent BR7 5DD |
Director Name | Keith Frederick Hamp |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 237 Crofton Lane Orpington Kent BR6 0BL |
Director Name | Mr Martin Cross |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2000) |
Role | Property Dealer |
Correspondence Address | Troika 15 Oakwood Close Chislehurst Kent BR7 5DD |
Director Name | Mr Martin Cross |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2000) |
Role | Property Dealer |
Correspondence Address | Troika 15 Oakwood Close Chislehurst Kent BR7 5DD |
Secretary Name | Suzanne Bickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Flat 1 2 Blunts Road London SE9 1HT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Milestones Royal Parade Chislehurst Kent BR7 6NW |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
12 January 2000 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Return made up to 11/09/99; no change of members
|
24 December 1999 | New secretary appointed (1 page) |
1 October 1999 | Secretary resigned (1 page) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
1 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 December 1998 | Return made up to 11/09/98; full list of members
|
24 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Return made up to 11/09/97; full list of members (12 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (1 page) |
6 June 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Ad 06/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: milestone royal parade chislehurst kent BR7 6NW (1 page) |
27 May 1997 | New director appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Resolutions
|
24 October 1996 | Memorandum and Articles of Association (10 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
11 September 1996 | Incorporation (16 pages) |