Gravesend
Kent
DA12 5QQ
Secretary Name | Ronald Henry Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | 51 Vinery Road Bury St Edmunds Suffolk IP33 2LB |
Director Name | David Graeme Waddle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 164 Glenhills Boulevard Leicester Leicestershire LE2 8UE |
Secretary Name | Heather Hambleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Springfield Cottage 35 Nine Mile Ride Wokingham Berkshire RG40 4QD |
Secretary Name | David Andrew Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 7 Kedeston Court Hurstcourt Road Sutton Surrey SM1 3JG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 2 Fitzhardinge Street London W1H 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £270 |
Gross Profit | £201 |
Net Worth | -£9,522 |
Cash | £120 |
Current Liabilities | £10,234 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2005 | Application for striking-off (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
28 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
10 April 2003 | Return made up to 04/03/03; full list of members (6 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 2 fitzhardinge street london W1H 6EE (1 page) |
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 October 2002 | Director's particulars changed (1 page) |
4 April 2002 | Return made up to 04/03/02; full list of members
|
3 July 2001 | Registered office changed on 03/07/01 from: 7 kedeston court hurstcourt road sutton surrey SM1 3JG (1 page) |
26 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
15 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
30 March 2000 | Return made up to 04/03/00; full list of members
|
23 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
17 April 1999 | Return made up to 04/03/99; no change of members (4 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
10 December 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
1 April 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
11 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Incorporation (15 pages) |