St Pauls Cray
Orpington
Kent
BR5 3DL
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Sharon Ifoma Obiozor-Cantle |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 12 The Avenue St Pauls Cray Orpington Kent BR5 3DL |
Secretary Name | Sharon Ifoma Obiozor-Cantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 12 The Avenue St Pauls Cray Orpington Kent BR5 3DL |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
11 May 1999 | Dissolved (1 page) |
---|---|
11 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 1998 | Liquidators statement of receipts and payments (5 pages) |
14 November 1997 | Registered office changed on 14/11/97 from: pel house 35 station square pettswood,orpington kent BR5 1LZ (1 page) |
13 November 1997 | Statement of affairs (5 pages) |
13 November 1997 | Appointment of a voluntary liquidator (1 page) |
10 November 1997 | Resolutions
|
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 16 st john street london EC1M 4AY (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New secretary appointed;new director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Company name changed mightraith LIMITED\certificate issued on 28/11/96 (2 pages) |
14 October 1996 | Incorporation (16 pages) |