Rochester
Kent
ME1 2HJ
Secretary Name | Anne Marie Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Catherine Street Rochester Kent ME1 2HJ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 August 1999 | Application for striking-off (1 page) |
26 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
23 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
2 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (16 pages) |