East Hoathly
Lewes
East Sussex
BN8 6QL
Director Name | Mr David Michael Trafford |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lynwood Corsley Road Groombridge Tunbridge Wells Kent TN3 9LX |
Secretary Name | Maxwell Lucien David Kenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | North Barham House East Hoathly Lewes East Sussex BN8 6QL |
Director Name | Michel Joseph Lambot |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 25 February 2000(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 141 Rue Des Vieilles Fosses 5600 Lautenne-Surice Belgium |
Director Name | Mr Kenneth Bruno Gates |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2002) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 42 Chemin Avijil 1180 Uccle Brussels Belgium |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £200 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2003 | Return made up to 27/05/03; full list of members (6 pages) |
10 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
1 December 2002 | Return made up to 27/05/02; full list of members
|
22 November 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
27 July 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
14 March 2002 | Director resigned (1 page) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Return made up to 27/05/00; full list of members (7 pages) |
23 October 2001 | Return made up to 27/05/01; full list of members
|
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 October 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 4 prince albert road regent's park london NW1 7SN (1 page) |
4 March 2000 | Particulars of mortgage/charge (7 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 June 1999 | Return made up to 27/05/99; no change of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 July 1998 | Return made up to 27/05/98; full list of members
|
29 May 1998 | Ad 17/04/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
23 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
2 June 1997 | Secretary resigned (1 page) |
27 May 1997 | Incorporation (22 pages) |