West Wickham
Kent
BR4 9AA
Secretary Name | Jodie Simone Waller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 22 January 2002) |
Role | Secretary |
Correspondence Address | 207-209 High Street Berkhamsted Hertfordshire HP4 1AD |
Secretary Name | Fiona Margaret Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 113 Hawes Lane West Wickham Kent BR4 9AA |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 113 Hawes Lane West Wickham Kent BR4 9AA |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,173 |
Cash | £1,483 |
Current Liabilities | £310 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
1 August 2001 | Application for striking-off (1 page) |
10 May 2001 | Return made up to 08/05/01; full list of members
|
12 February 2001 | New secretary appointed (2 pages) |
24 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
27 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
8 May 1997 | Incorporation (14 pages) |