Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director Name | Mr Alistair John Ramsay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 21 Fairmile Lane Cobham Surrey KT11 2DL |
Secretary Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Nationality | British,New Zealande |
Status | Closed |
Appointed | 08 July 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Secretary Name | Mr Alistair John Ramsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 21 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Duncan Alexander Grant |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2002) |
Role | Publisher |
Correspondence Address | 6 Connaught Gardens Muswell Hill London N10 3LB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 30 Cleveland Street London W1T 4JD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,022,747 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | Application for striking-off (1 page) |
27 September 2005 | Return made up to 17/04/05; full list of members (3 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 May 2002 | Return made up to 17/04/02; full list of members
|
28 December 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
5 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 19 bolsover street london W1P 7HJ (1 page) |
19 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 June 1999 | Return made up to 17/04/99; full list of members (7 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 August 1998 | Return made up to 17/04/98; full list of members
|
24 June 1998 | New director appointed (2 pages) |
15 June 1998 | Resolutions
|
29 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
26 November 1997 | Company name changed dennis beyond LIMITED\certificate issued on 27/11/97 (2 pages) |
1 August 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | New secretary appointed;new director appointed (4 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Company name changed fernstem LIMITED\certificate issued on 17/07/97 (2 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | £ nc 100/40000 08/07/97 (1 page) |
15 July 1997 | Memorandum and Articles of Association (5 pages) |
15 July 1997 | Resolutions
|
17 April 1997 | Incorporation (13 pages) |