Old London Road
Halstead Sevenoaks
Kent
TN14 7BH
Director Name | Mr Peter Moore |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1996(5 days after company formation) |
Appointment Duration | 9 years (closed 25 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colgates Barn Old London Road Halstead Sevenoaks Kent TN14 7BH |
Secretary Name | Mr Peter Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1996(5 days after company formation) |
Appointment Duration | 9 years (closed 25 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colgates Barn Old London Road Halstead Sevenoaks Kent TN14 7BH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | St Marys Business Centre 66/70 Bourne Road Bexley Kent DA5 1LU |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2005 | Voluntary strike-off action has been suspended (1 page) |
6 December 2004 | Application for striking-off (1 page) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 November 2003 | Return made up to 03/10/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
19 December 2001 | Return made up to 03/10/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 June 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
21 November 2000 | Return made up to 03/10/00; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: colgates barn shoreham lane halstead sevenoaks kent TN14 7BY (1 page) |
28 January 2000 | Return made up to 03/10/99; full list of members (6 pages) |
24 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
3 November 1998 | Return made up to 03/10/98; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
24 October 1997 | Return made up to 03/10/97; full list of members
|
16 October 1996 | New secretary appointed;new director appointed (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: suite 14872 72 new bond street london W1Y 9DD (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
3 October 1996 | Incorporation (27 pages) |