South Bank
Westerham
Kent
TN16 1EN
Director Name | The Estate Of David Laurence Massie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 March 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Alan Road Wimbledon London SW19 7PT |
Secretary Name | Mr Vivian James Maguire |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Director Name | Julian Thomas Courtney-Stubbs |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 1999) |
Role | Solicitor |
Correspondence Address | 9-10 Alphabet Square Bow London E3 3RT |
Director Name | Sol Robert Norman Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hippodrome Mews London W11 4NN |
Secretary Name | Julian Thomas Courtney-Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 1999) |
Role | Solicitor |
Correspondence Address | 9-10 Alphabet Square Bow London E3 3RT |
Director Name | Mr Jonathan Royals |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hazell Park Amersham Buckinghamshire HP7 9AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fitzroy House 18-20 Grafton Street London W1X 3LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2001 | Application for striking-off (1 page) |
9 August 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 17/03/01; no change of members (5 pages) |
21 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
27 March 2000 | Return made up to 17/03/00; full list of members (8 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 January 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 90 fetter lane london EC4A 1JP (1 page) |
9 August 1999 | New director appointed (2 pages) |
5 August 1999 | Secretary resigned;director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New secretary appointed;new director appointed (3 pages) |
14 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
12 August 1997 | Company name changed alliedword LIMITED\certificate issued on 13/08/97 (2 pages) |
17 March 1997 | Incorporation (9 pages) |