21 Pine Grove
Edenbridge
Kent
TN8 5HU
Director Name | Christopher Brown |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 57 Saint Olaves Estate Druid Street London SE1 2EX |
Secretary Name | Christopher Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2001(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 57 St Olavey Estate Druid Street London S21 2EX |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Karen Elizabeth Margaret Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | The Cottage 21 Pine Grove Edenbridge Kent TN8 5HU |
Registered Address | 3rd Floor 70-74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£30,118 |
Cash | £13,621 |
Current Liabilities | £253,664 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 December 2005 | Dissolved (1 page) |
---|---|
7 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 March 2004 | Liquidators statement of receipts and payments (5 pages) |
5 February 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2003 | Liquidators statement of receipts and payments (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | Statement of affairs (7 pages) |
8 February 2002 | Appointment of a voluntary liquidator (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: the cottage 21 pine grove edenbridge kent TN8 5HU (1 page) |
24 July 2001 | Return made up to 17/04/01; full list of members
|
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 July 2001 | Secretary resigned (1 page) |
25 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (11 pages) |
1 June 1999 | Return made up to 17/04/99; no change of members (4 pages) |
30 October 1998 | Company name changed southern office environments lim ited\certificate issued on 02/11/98 (2 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
21 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
16 March 1998 | New director appointed (2 pages) |
4 December 1997 | Accounting reference date shortened from 30/04/98 to 30/11/97 (1 page) |
15 May 1997 | Director resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
17 April 1997 | Incorporation (15 pages) |