Hildenborough
Tonbridge
Kent
TN11 9HG
Director Name | Frederick Charles Pinder |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bramble Close Hildenborough Tonbridge Kent TN11 9HG |
Secretary Name | Rochelle-Mari Lewin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bramble Close Hildenborough Tonbridge Kent TN11 9HG |
Director Name | Classic Company Names Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 82 Great Eastern Street London EC2A 3JL |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 372 Old Street London EC1V 9LT |
Registered Address | 9-13 St Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 5 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
28 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 April 1999 | Application for striking-off (1 page) |
22 February 1999 | Accounts for a small company made up to 5 April 1998 (3 pages) |
30 December 1998 | Return made up to 30/12/98; full list of members (4 pages) |
13 February 1998 | Accounting reference date extended from 31/12/97 to 05/04/98 (1 page) |
13 February 1998 | Return made up to 30/12/97; full list of members (6 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: classic company names rivington house 82 great eastern street london EC2A 3JL (1 page) |
30 December 1996 | Incorporation (15 pages) |