Eynsford Road
Swanley
Kent
BR8 8JS
Director Name | Denise Salter |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 February 2006) |
Role | Publican |
Correspondence Address | The Fruiterers Arms Eynsford Road Swanley Kent BR8 8JS |
Secretary Name | Denise Salter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2000(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | The Fruiterers Arms Eynsford Road Swanley Kent BR8 8JS |
Director Name | Mr Michael Gerald Day |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Walnut Tree Close Ruscombe Reading Berkshire RG10 9PF |
Secretary Name | Mr Louise Emma Willcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Meads Close Drayton Abingdon Oxfordshire OX14 4JN |
Director Name | Mr Louise Emma Willcock |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2000) |
Role | Caterer |
Correspondence Address | 2 Meads Close Drayton Abingdon Oxfordshire OX14 4JN |
Secretary Name | Mr David Justin Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Kensington Gardens Square London W2 4BA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Pmc 20 Kent House 19 Borne Road Bexley Kent DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: tms house cray avenue orpington kent BR5 3QB (1 page) |
24 February 2004 | Restoration by order of the court (6 pages) |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2003 | Application for striking-off (1 page) |
25 July 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
6 November 2001 | Return made up to 09/10/01; full list of members
|
26 October 2001 | New secretary appointed (2 pages) |
3 July 2001 | Accounting reference date extended from 31/10/00 to 30/04/01 (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: bpa group 2-5 benjamin street london EC1M 5QL (1 page) |
26 January 2001 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
18 January 2001 | Return made up to 09/10/00; full list of members (6 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 2-5 benjamin street london EC1M 5QL (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
22 March 2000 | Return made up to 09/10/99; full list of members
|
15 September 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
9 November 1998 | Return made up to 09/10/98; no change of members (4 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
1 June 1998 | Company name changed mda-aspen group LIMITED\certificate issued on 02/06/98 (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: partners house crown lane theale reading berkshire RG7 5BQ (1 page) |
28 January 1998 | Company name changed customised contract catering LTD .\certificate issued on 29/01/98 (5 pages) |
21 November 1997 | Ad 18/10/96--------- £ si 2@1 (2 pages) |
23 October 1997 | Company name changed mda ventures LIMITED\certificate issued on 24/10/97 (2 pages) |
6 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
11 April 1997 | New director appointed (1 page) |
11 April 1997 | New secretary appointed;new director appointed (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
9 October 1996 | Incorporation (13 pages) |