Grovewood Drive South
Maidstone
Kent
ME14 5BX
Director Name | Mr Michael Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chailey Loudhams Wood Lane Chalfont St. Giles Buckinghamshire HP8 4AP |
Director Name | Mr Peter Nicholas Mitchell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Weavering House Grovewood Drive South Maidstone Kent ME14 5BX |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Michael Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 4 Charles Street Barnes London SW13 0NZ |
Director Name | Alexandre Gaydamak |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 1999) |
Role | Manager |
Correspondence Address | 8 Carlos Place London W1Y 5AE |
Director Name | Alexandre Gaydamak |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 1999) |
Role | Manager |
Correspondence Address | 8 Carlos Place London W1Y 5AE |
Director Name | Mr Peter Nicholas Mitchell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Weavering House Grovewood Drive South Maidstone Kent ME14 5BX |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | Bell House 175 Regent Street London W1R 7FB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 1999) |
Correspondence Address | Sceptre House 169-173 Regent Street London W1B 4JH |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 March 1999) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 30 Saint George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,109 |
Cash | £2,914 |
Current Liabilities | £3,504 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (2 pages) |
8 September 2004 | Application for striking-off (1 page) |
13 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
13 April 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
7 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
25 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
4 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
5 February 2002 | Accounting reference date extended from 06/06/01 to 31/07/01 (1 page) |
25 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
17 May 2001 | Return made up to 10/06/00; full list of members
|
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 8 carlos place london W1Y 5AE (1 page) |
4 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 January 2000 | Return made up to 10/06/99; full list of members; amend (8 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: finsgate, 5-7 cranwood street london EC1V 9EE (1 page) |
6 October 1999 | Return made up to 10/06/99; full list of members (7 pages) |
6 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 8 carlos place london W1Y 5AE (1 page) |
4 October 1999 | New director appointed (11 pages) |
30 September 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
7 April 1999 | Accounting reference date shortened from 31/12/98 to 06/06/98 (1 page) |
23 March 1999 | Secretary resigned (1 page) |
19 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
19 January 1999 | Return made up to 10/06/98; full list of members (8 pages) |
19 January 1999 | Ad 10/06/98--------- £ si 198@1 (2 pages) |
29 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 2ND floor 48 conduit street london W1R 9FB (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (6 pages) |
4 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
4 July 1997 | New director appointed (6 pages) |
4 July 1997 | Ad 10/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
10 June 1997 | Incorporation (16 pages) |