Main Road Sundridge
Sevenoaks
Kent
TN14 6EW
Secretary Name | Michael Ronald Crabtree |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Polley Close Pembury Tunbridge Wells Kent TN2 4HW |
Director Name | Toby Wilson D'Angibau |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill House Benover Road Yalding Kent ME18 6AU |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Levy Gee 7th Floor Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 November 2000 | Dissolved (1 page) |
---|---|
15 August 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
27 January 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 1999 (2 pages) |
4 January 2000 | Notice of completion of voluntary arrangement (4 pages) |
26 March 1999 | Statement of affairs (8 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
26 March 1999 | Appointment of a voluntary liquidator (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: surrey house 52 throwley way sutton surrey SM1 4BF (1 page) |
11 December 1998 | Notice to Registrar of companies voluntary arrangement taking effect (13 pages) |
8 December 1998 | Director resigned (1 page) |
2 July 1998 | Resolutions
|
2 July 1998 | £ nc 1000/40000 10/03/98 (1 page) |
2 July 1998 | Ad 10/03/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
7 March 1997 | Incorporation (11 pages) |