Beckenham
Kent
BR3 4JA
Secretary Name | Janet Egan Wyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1997(2 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 27 Hayne Road Beckenham Kent BR3 4JA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 27 Hayne Road Beckenham Kent BR3 4JA |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,623 |
Cash | £286 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2002 | Application for striking-off (1 page) |
11 June 2002 | Return made up to 16/06/02; full list of members (6 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
17 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
20 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 June 1999 (7 pages) |
7 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
20 December 1998 | Full accounts made up to 30 June 1998 (7 pages) |
14 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Resolutions
|
1 July 1997 | Company name changed speed 6443 LIMITED\certificate issued on 02/07/97 (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
16 June 1997 | Incorporation (20 pages) |