The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary Name | Mr Ian Angus White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Director Name | Mr Ian Angus White |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2007) |
Role | Management Consultant |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Secretary Name | Mr Ian Angus White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 03 April 2000) |
Role | Management Consultant |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Director Name | Matthew James Lawrence |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 5 days (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | Waterside House Lagoon Road Lilliput Poole Dorset BH14 8JT |
Secretary Name | Mr David Justin Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2002) |
Role | In House Legal |
Country of Residence | England |
Correspondence Address | 58 Kensington Gardens Square London W2 4BA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Second Floor Octavia House 54 Ayres Street London SE1 1EU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2007 | Application for striking-off (1 page) |
27 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 July 2006 | Return made up to 27/01/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: c/o torringtons britannia house 960 high road north finchley london N12 9FB (1 page) |
26 August 2004 | Return made up to 27/01/04; full list of members (7 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
12 December 2003 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
14 June 2002 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
31 August 2001 | Auditor's resignation (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2001 | Return made up to 27/01/01; full list of members (7 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Ad 30/09/99--------- £ si 98@1 (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
22 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 30 September 1998 (10 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: first floor 18-20 st john street london EC1M 4AY (1 page) |
9 April 1999 | Return made up to 27/01/99; no change of members (4 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
16 November 1998 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
26 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
11 February 1998 | Director resigned (1 page) |
14 January 1998 | Particulars of mortgage/charge (4 pages) |
15 October 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
7 October 1997 | New director appointed (2 pages) |
1 October 1997 | Particulars of mortgage/charge (19 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 March 1997 | Company name changed fineglaze LIMITED\certificate issued on 13/03/97 (2 pages) |
27 January 1997 | Incorporation (13 pages) |