The Green
Addington
Kent
ME19 5BD
Director Name | Niki John Hersey Walker |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2004(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 29 Montbelle Road New Eltham London SE9 3PD |
Secretary Name | Mr John Hersey-Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 January 2009) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | The Penthouse 5 The Manor House Duggan Drive Chislehurst Kent BR7 5EJ |
Director Name | Derek John Cameron |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | The Old Palace Bull Lane Wrotham Kent TN15 7RF |
Director Name | Mr John Hersey-Walker |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | The Penthouse 5 The Manor House Duggan Drive Chislehurst Kent BR7 5EJ |
Secretary Name | Mr John Hersey-Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | The Penthouse 5 The Manor House Duggan Drive Chislehurst Kent BR7 5EJ |
Director Name | John Green |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2002) |
Role | Managing Director |
Correspondence Address | 10 Haskard Close Hawkinge Folkestone Kent CT18 7NB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 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 | 30 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £346,531 |
Net Worth | £21,153 |
Cash | £34,576 |
Current Liabilities | £50,872 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2008 | Application for striking-off (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
24 July 2006 | Return made up to 30/05/06; full list of members (8 pages) |
4 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
12 July 2005 | Return made up to 30/05/05; full list of members
|
11 March 2005 | Full accounts made up to 30 June 2004 (15 pages) |
16 December 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
2 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
16 December 2003 | Full accounts made up to 30 June 2003 (15 pages) |
2 December 2003 | Director resigned (1 page) |
3 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
24 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
2 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
24 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
19 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
22 May 2001 | New director appointed (2 pages) |
20 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
11 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 June 1999 | Return made up to 30/05/99; no change of members (5 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
23 June 1998 | Return made up to 30/05/98; full list of members (7 pages) |
5 August 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
25 July 1997 | Ad 09/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 June 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | Incorporation (13 pages) |