Victoria Road
Dartford
Kent
DA1 5AJ
Secretary Name | Larry Alexander Leonidas Stanley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 75 Sandling Road Maidstone Kent ME14 2RJ |
Director Name | Mr Marcus Simon Cooper |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 day after company formation) |
Appointment Duration | 4 years (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Finchley Road St Johns Wood London NW8 6EB |
Secretary Name | Mr Marcus Simon Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 day after company formation) |
Appointment Duration | 4 years (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Finchley Road St Johns Wood London NW8 6EB |
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 | Victoria House Victoria Road Dartford DA1 5AJ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2001 | Voluntary strike-off action has been suspended (1 page) |
19 December 2000 | Voluntary strike-off action has been suspended (1 page) |
13 November 2000 | Application for striking-off (1 page) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
20 October 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
9 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
23 October 1998 | Return made up to 09/10/98; full list of members
|
6 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
10 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
18 August 1997 | Resolutions
|
24 October 1996 | New director appointed (3 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 October 1996 | New secretary appointed;new director appointed (3 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
9 October 1996 | Incorporation (15 pages) |