East Croydon
Surrey
CR0 6BL
Director Name | Bernard Williams |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 January 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Quinton Close Beckenham Kent BR3 2RF |
Secretary Name | Mr Michael John Packham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 January 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Oval Road East Croydon Surrey CR0 6BL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Bernard Williams Associates Kins House 32/40 Widmore Road Bromley Kent BR1 1RY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £19,704 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2001 | Application for striking-off (1 page) |
12 October 2000 | Return made up to 12/06/00; full list of members (6 pages) |
17 August 2000 | Full accounts made up to 30 June 2000 (4 pages) |
7 December 1999 | Full accounts made up to 30 June 1999 (4 pages) |
22 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (4 pages) |
17 September 1998 | Ad 01/06/98--------- £ si 1@1 (2 pages) |
9 September 1998 | Return made up to 12/06/98; full list of members (6 pages) |
18 December 1997 | Company name changed starfishquest LIMITED\certificate issued on 19/12/97 (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New secretary appointed;new director appointed (2 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
13 October 1997 | Secretary resigned (1 page) |
12 June 1997 | Incorporation (18 pages) |