The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary Name | Mr Ian Angus White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(7 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Jeremy James Watts |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 07 October 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beech Ellington Road Taplow Maidenhead Berkshire SL6 0BA |
Director Name | Mr Ian Angus White |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2007) |
Role | Consultant |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Secretary Name | Mr David Justin Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Kensington Gardens Square London W2 4BA |
Secretary Name | Harcourt Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 2000) |
Correspondence Address | 12 Sheet Street Windsor Berkshire SL4 1BG |
Director Name | Quadrant Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 November 2000) |
Correspondence Address | Suite 932 Europort Gibraltar |
Registered Address | Second Floor Octavia House 54 Ayres Street London SE1 1EU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,844 |
Cash | £690 |
Current Liabilities | £62,474 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2008 | Application for striking-off (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 April 2005 | Return made up to 21/04/05; full list of members
|
26 April 2005 | Secretary resigned (1 page) |
4 March 2005 | Return made up to 21/04/04; full list of members
|
25 November 2004 | Registered office changed on 25/11/04 from: britannia house 960 high road north finchley london N12 9FB (1 page) |
8 March 2004 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 July 2003 | Return made up to 21/04/03; full list of members (7 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: first floor 2-5 benjamin street london EC1M 5QL (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
27 March 2002 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 March 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 March 2002 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 December 2001 | Return made up to 21/04/01; full list of members
|
24 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 29 abingdon road london W8 6AH (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | Return made up to 21/04/99; full list of members (6 pages) |
5 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 55 winchester road st margarets twickenham TW1 1LE (1 page) |
4 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
23 June 1998 | Return made up to 21/04/98; full list of members
|
11 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
29 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
24 July 1997 | Memorandum and Articles of Association (10 pages) |
12 June 1997 | Company name changed international consultancy & trad ing LIMITED\certificate issued on 13/06/97 (2 pages) |
21 May 1997 | Memorandum and Articles of Association (10 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Company name changed kendlequay LIMITED\certificate issued on 13/05/97 (2 pages) |
21 April 1997 | Incorporation (16 pages) |