Wigmore
Gillingham
Kent
ME8 0DH
Secretary Name | Capital Accountancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2002(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 July 2006) |
Correspondence Address | 54 William Street Rainham Kent ME8 8HW |
Secretary Name | Hilary Grace Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Maidstone Road Rainham Kent ME8 0DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 138 Brompton Road Knightsbridge London SW3 1HY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2005 | Return made up to 16/10/04; full list of members (6 pages) |
3 December 2004 | Return made up to 16/10/03; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Return made up to 16/10/02; full list of members
|
15 April 2004 | Registered office changed on 15/04/04 from: 1 the smithery chatham historic dockyard chatham kent ME4 4TE (1 page) |
3 February 2004 | Strike-off action suspended (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2003 | Strike-off action suspended (1 page) |
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Return made up to 16/10/01; full list of members (6 pages) |
8 March 2002 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
8 March 2002 | Secretary resigned (1 page) |
18 January 2001 | Full accounts made up to 31 October 1999 (11 pages) |
16 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
5 February 2000 | Particulars of mortgage/charge (5 pages) |
5 February 2000 | Particulars of mortgage/charge (5 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (6 pages) |
11 January 2000 | Particulars of mortgage/charge (5 pages) |
4 January 2000 | Return made up to 16/10/99; full list of members (6 pages) |
12 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: 59 balmoral road gillingham kent ME7 5NT (1 page) |
4 January 1999 | Full accounts made up to 31 October 1997 (9 pages) |
4 January 1999 | Return made up to 16/10/98; no change of members
|
3 December 1997 | Registered office changed on 03/12/97 from: c/o david r platt & co 54 william street rainham kent ME8 8HW (1 page) |
3 December 1997 | Return made up to 16/10/97; full list of members (6 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Incorporation (18 pages) |