Squerryes
Westerham
Kent
TN16 1SH
Secretary Name | Mr Kevin Joseph Milner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(4 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 2 Howgate Road London SW14 8NQ |
Director Name | Cheryl Ayre |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ringwood Gardens Isle Of Dogs London E14 9WY |
Secretary Name | Roger William Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Garden Cottage Squerryes Westerham Kent TN16 1SH |
Secretary Name | Ashwin Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2001) |
Role | Chief Accountant |
Correspondence Address | 55 Station Road Finchley Central London N3 2SH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2002 | Application for striking-off (1 page) |
18 July 2001 | Company name changed botolph financial recruitment li mited\certificate issued on 18/07/01 (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Return made up to 19/03/01; full list of members
|
11 April 2001 | Secretary resigned (1 page) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 June 2000 | Return made up to 19/03/00; full list of members
|
6 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 December 1999 | Resolutions
|
4 May 1999 | New secretary appointed (2 pages) |
15 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
15 April 1999 | Director resigned (1 page) |
15 February 1999 | Resolutions
|
15 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: classic house 174-180 london EC1V 9BP (1 page) |
19 March 1997 | Incorporation (20 pages) |