Beckenham
Kent
BR3 3QT
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 October 2003) |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Director Name | Philip Hawkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 37 Manse Way Swanley Kent BR8 8DD |
Director Name | Perdomo Roman Robayna |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Shipowner |
Correspondence Address | PO Box 6-5865 Panama Foreign |
Secretary Name | Philip Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 37 Manse Way Swanley Kent BR8 8DD |
Director Name | Adam George Freston |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 24 York Road Weybridge Surrey KT13 9DT |
Secretary Name | Christopher Harry Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 17 Lloyds Way Beckenham Kent BR3 3QT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenwood House 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,300 |
Net Worth | -£1,085 |
Cash | £2,775 |
Current Liabilities | £19,188 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2003 | Application for striking-off (1 page) |
1 April 2003 | Return made up to 13/02/03; full list of members (5 pages) |
20 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
12 March 2002 | Return made up to 13/02/02; full list of members (5 pages) |
27 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
3 November 2001 | Secretary resigned;director resigned (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
26 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 29 February 2000 (9 pages) |
3 May 2000 | Return made up to 13/02/00; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 28 February 1999 (7 pages) |
29 March 1999 | Return made up to 13/02/99; full list of members (7 pages) |
15 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
20 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Return made up to 13/02/98; full list of members (7 pages) |
2 December 1997 | New director appointed (2 pages) |
7 August 1997 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
11 April 1997 | New director appointed (2 pages) |
7 April 1997 | Accounting reference date shortened from 28/02/98 to 13/10/97 (1 page) |
7 April 1997 | Ad 20/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 February 1997 | Company name changed bimstand LIMITED\certificate issued on 20/02/97 (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 120 east road london N1 6AA (1 page) |
13 February 1997 | Incorporation (15 pages) |