Forest Hill
London
SE23 3TG
Director Name | Douglas Thomas Parry |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 December 2001) |
Role | Advertising Director |
Correspondence Address | 1 Browns Road Surbiton Surrey KT5 8SP |
Secretary Name | Mr Neil Simon Oakford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Haredon Close Forest Hill London SE23 3TG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 8 John Street London WC1N 2ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,452 |
Cash | £1,260 |
Current Liabilities | £77,557 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 January 2000 | Return made up to 13/01/00; full list of members
|
25 February 1999 | Return made up to 13/01/99; no change of members (4 pages) |
13 November 1998 | Full accounts made up to 31 May 1998 (10 pages) |
26 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 19-21 poland street london W1V 3DD (1 page) |
3 March 1997 | Company name changed F.R.T. LTD.\certificate issued on 04/03/97 (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Resolutions
|
13 January 1997 | Incorporation (8 pages) |