Boughton Malherbe
Lenham
Kent
ME17 2BH
Director Name | Fatima Ford |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 October 2002) |
Role | Sales Executive |
Correspondence Address | Popes Hall Boughton Malherbe Lenham Kent ME17 2BH |
Director Name | Jacqueline Anne Magi |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1999(2 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | Manzel Whitmoor Vale Road Hindhead Surrey GU26 6JA |
Director Name | Mr Malcolm John Ford |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Popes Hall Boughton Malherbe Lenham Kent ME17 2BH |
Secretary Name | Ali Mafi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 September 1998) |
Role | Salesman |
Correspondence Address | East Kings Holt Greatham Liss Hampshire GU33 6AB |
Director Name | Ali Mafi |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 August 1999) |
Role | Sales Director |
Correspondence Address | East Kings Holt Greatham Liss Hampshire GU33 6AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 161-165 Greenwich High Road Greenwich London SE10 8JA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £258,612 |
Gross Profit | £94,133 |
Net Worth | £22,804 |
Cash | £30,008 |
Current Liabilities | £124,055 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2002 | Strike-off action suspended (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2000 | Return made up to 23/07/00; full list of members
|
6 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
15 November 1999 | Return made up to 23/07/99; no change of members (4 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
10 November 1998 | Return made up to 23/07/98; full list of members
|
13 October 1998 | New director appointed (2 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Ad 11/10/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
27 October 1997 | £ nc 100/10000 08/10/97 (1 page) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | New secretary appointed;new director appointed (2 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
23 July 1997 | Incorporation (13 pages) |