Frindsbury
Rochester
Kent
ME2 3SG
Secretary Name | Kim Elizabeth May Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 23 June 2009) |
Role | Secretary |
Correspondence Address | 31 Hawkenbury Rise Frindsbury Rochester Kent ME2 3SG |
Director Name | Barry John White |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Administration |
Correspondence Address | North Lodge Darenth Road Dartford Kent DA1 1LZ |
Secretary Name | Barry John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Administration |
Correspondence Address | North Lodge Darenth Road Dartford Kent DA1 1LZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 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 | 10 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,770 |
Cash | £1 |
Current Liabilities | £21,157 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2009 | Application for striking-off (1 page) |
30 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page) |
23 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 217/219 high street orpington kent BR6 0NZ (1 page) |
26 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
28 August 2003 | Return made up to 10/07/03; full list of members (6 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
9 April 2002 | Amended accounts made up to 31 July 2001 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
4 September 2001 | Secretary resigned;director resigned (1 page) |
4 September 2001 | Return made up to 10/07/01; full list of members (6 pages) |
4 September 2001 | New secretary appointed (2 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
28 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
26 April 2000 | Return made up to 10/07/99; full list of members
|
21 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: the lodge darenth hill darenth dartford kent DA2 7QR (1 page) |
4 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
17 July 1997 | Company name changed handson stationery LTD.\certificate issued on 18/07/97 (2 pages) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |