Keston
Kent
BR2 6BB
Secretary Name | Marjorie Jean Warden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 August 2001) |
Role | Secretary |
Correspondence Address | 291 Boxley Road Maidstone Kent ME14 2HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2001 | Application for striking-off (2 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 November 1998 | Return made up to 17/11/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 March 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 December 1997 | Return made up to 02/12/97; full list of members
|
27 January 1997 | Ad 21/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 January 1997 | Memorandum and Articles of Association (8 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Company name changed writerefine LIMITED\certificate issued on 30/12/96 (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 December 1996 | Incorporation (9 pages) |