267 Willington Street
Maidstone
Kent
ME15 8EP
Secretary Name | James Brumwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1997(4 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 29 New Road Ham Richmond Surrey TW10 7HZ |
Director Name | B P Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 70 Charlotte Street London W1P 1LR |
Secretary Name | Posthaven Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 70 Charlotte Street London W1P 1LR |
Registered Address | Davies Arnold Cooper 6-8 Bouverie Street London EC4Y 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £164,134 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2006 | Application for striking-off (1 page) |
23 February 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
21 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (5 pages) |
28 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: one st pauls churchyard london EC4M 8SH (1 page) |
24 February 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
20 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
22 March 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
24 February 2003 | Return made up to 10/02/03; full list of members
|
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
15 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
9 August 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
24 May 2001 | Return made up to 10/02/01; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
15 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (5 pages) |
1 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: c/o speechly bircham bouverie house 154 fleet street london EC4A 2HX (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 70 charlotte street london W1P 1LR (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Ad 04/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 1997 | Incorporation (17 pages) |