Biddenden
Ashford
Kent
TN27 8ET
Director Name | Christopher Robin Buckingham |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 2a, Lea Works Carpenters Road Stratford London E15 2ED |
Secretary Name | Christopher Robin Buckingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 2a, Lea Works Carpenters Road Stratford London E15 2ED |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £98,666 |
Cash | £143,866 |
Current Liabilities | £401,276 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 June 2003 | Dissolved (1 page) |
---|---|
16 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
21 March 2003 | Completion of winding up (1 page) |
17 February 2003 | Order of court to wind up (1 page) |
14 October 2002 | Court order notice of winding up (2 pages) |
17 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 January 2002 | Appointment of receiver/manager (1 page) |
10 August 2001 | Form 3.2 - statement of affairs (8 pages) |
10 August 2001 | Administrative Receiver's report (10 pages) |
21 May 2001 | Appointment of receiver/manager (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 3 bedford row london WC1R 4BU (1 page) |
20 December 2000 | Ad 01/11/00--------- £ si 1@1=1 £ ic 75/76 (2 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 April 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
19 April 2000 | Return made up to 01/04/00; full list of members
|
20 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: tower house towcester road london E3 3ND (1 page) |
16 August 1999 | Auditor's resignation (1 page) |
21 July 1999 | Full accounts made up to 30 April 1999 (7 pages) |
14 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 30 April 1998 (5 pages) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
13 October 1998 | Return made up to 04/04/98; full list of members (6 pages) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
4 April 1997 | Incorporation (8 pages) |