Chislehurst
Kent
3r7 5jd
Secretary Name | Yvonne Margaret Askew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 December 2004) |
Role | Shopkeeper |
Correspondence Address | 84 Tyne Road Redcar North Yorkshire TS10 1PZ |
Secretary Name | Jane Pettifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 11 Harrow Gardens Warlingham Surrey CR6 9ES |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £909 |
Cash | £1,464 |
Current Liabilities | £7,955 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | Strike-off action suspended (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2002 | Return made up to 10/04/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Return made up to 10/04/01; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 May 2000 | Return made up to 10/04/00; full list of members
|
13 May 1999 | Return made up to 10/04/99; no change of members
|
12 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 August 1998 | Return made up to 10/04/98; full list of members
|
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 April 1997 | Incorporation (16 pages) |