High Street, Yalding
Maidstone
Kent
ME18 6HT
Secretary Name | Paul Holman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Walnut Tree Cottages High Street, Yalding Maidstone Kent ME18 6HT |
Director Name | Peter Riley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 August 2005) |
Role | Consultant |
Correspondence Address | 4 Rowan Road Hammersmith London W6 7DU |
Director Name | Nicola Jane Holman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 5 Grove Avenue Tunbridge Wells Kent TN1 1UP |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Hamilton Associates 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
22 August 2003 | Return made up to 06/08/03; full list of members
|
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: 5 grove avenue tunbridge wells kent TN1 1UP (1 page) |
23 September 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
26 October 2001 | Return made up to 06/08/01; full list of members (7 pages) |
29 December 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
22 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
28 July 2000 | Director resigned (2 pages) |
30 September 1999 | Return made up to 06/08/99; no change of members (4 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
4 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
2 September 1998 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: 12 lonsdale gardens tunbridge wells kent TN1 2PA (1 page) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Director resigned (1 page) |