Bexley
Kent
DA5 2AD
Director Name | Elaine Marie Weems |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 48 Baldwyns Road Bexley Kent DA5 2AD |
Director Name | Bridie Anne Marie Weems |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 48 Baldwyns Road Bexley Kent DA5 2AD |
Secretary Name | Elaine Marie Weems |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 48 Baldwyns Road Bexley Kent DA5 2AD |
Secretary Name | Elaine Marie Weems |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months (resigned 19 February 1998) |
Role | Baker |
Correspondence Address | 48 Baldwyns Road Bexley Kent DA5 2AD |
Director Name | Mr James Gordon McClure |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2000) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 11 Hurle Crescent Clifton Bristol BS8 2SX |
Secretary Name | Mr James Gordon McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2000) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 11 Hurle Crescent Clifton Bristol BS8 2SX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 8 Boughton Road London SE28 0AG |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 January 2002 | Strike-off action suspended (1 page) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2000 | Director resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 02/04/00; full list of members
|
6 June 1999 | Return made up to 02/04/99; no change of members (4 pages) |
6 February 1999 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
15 June 1998 | Return made up to 02/04/98; full list of members (6 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 48 baldwyns road bexley kent DA5 2AD (1 page) |
15 June 1998 | New director appointed (2 pages) |
2 June 1998 | Ad 19/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
2 June 1998 | New secretary appointed;new director appointed (2 pages) |
27 March 1998 | Particulars of mortgage/charge (9 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
16 May 1997 | Director resigned (1 page) |
2 April 1997 | Incorporation (18 pages) |