South Fleet Avenue
New Barn
Kent
DA3 7QA
Secretary Name | Mr Andrew James Beard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 07 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mellory Church Road Swanley Kent BR8 8JY |
Secretary Name | Lesley Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Buckingham Road South Woodford London E18 2NJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 336a Regents Park Road Finchley London N3 2LN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2004 | Application for striking-off (1 page) |
29 June 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
17 November 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
22 October 2003 | Return made up to 23/10/03; full list of members
|
22 October 2003 | Secretary's particulars changed (1 page) |
23 August 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: B.S.g valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
20 March 2003 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
11 December 2002 | Return made up to 23/10/02; full list of members (6 pages) |
23 August 2002 | Delivery ext'd 3 mth 31/10/01 (2 pages) |
30 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
14 December 2000 | Return made up to 23/10/00; full list of members
|
28 June 2000 | Full accounts made up to 31 October 1999 (12 pages) |
5 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
17 September 1999 | New secretary appointed (2 pages) |
30 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
24 March 1999 | Particulars of mortgage/charge (4 pages) |
22 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
9 December 1997 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Return made up to 23/10/97; full list of members (6 pages) |
24 February 1997 | Ad 01/01/97--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | Registered office changed on 03/12/96 from: bsg valentineare lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
3 December 1996 | New secretary appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: kemp house 152-160 city road london EC1V 2NP (1 page) |
11 November 1996 | Secretary resigned (1 page) |
23 October 1996 | Incorporation (14 pages) |