Wood Way
Orpington
Kent
BR6 8LS
Secretary Name | Julie Medhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 127a Ravenscroft Road Beckenham Kent BR3 4TN |
Secretary Name | Lynne Joyce Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 2002) |
Role | Contractor |
Correspondence Address | Mundendorrie Holwood Park Avenue Keston Park Farnborough Kent BR6 8NQ |
Secretary Name | Christopher Frank Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 November 2004) |
Role | Accountant |
Correspondence Address | Penns Cottage Locks Lane Leavenheath Essex CO6 4PF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | The Flower Market Office 290-298 New Covent Garden Market SW8 5NB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £103,000 |
Net Worth | -£14,838 |
Current Liabilities | £32,203 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2006 | Application for striking-off (1 page) |
12 October 2006 | Return made up to 07/04/06; full list of members
|
31 May 2005 | Return made up to 07/04/05; full list of members
|
31 May 2005 | New secretary appointed (2 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
19 May 2004 | Return made up to 07/04/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
30 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
8 February 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
16 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
6 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 30 April 2000 (2 pages) |
17 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
14 May 1999 | Return made up to 07/04/99; no change of members (4 pages) |
19 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
21 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: suite 16568 72 new bond street london W1Y 9DD (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
7 April 1997 | Incorporation (16 pages) |