Keston
Kent
BR2 6EE
Director Name | Lynn Carole Tullett |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | 10 Tudor Road Beckenham Kent BR3 6QR |
Secretary Name | Gordon Freakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Avenue Bickley Bromley Kent BR1 2BS |
Director Name | Helen Elliott-Doyle |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 January 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 3 Fitzhardinge House Kemerton Road Beckenham Kent BR3 6NJ |
Secretary Name | Helen Elliott-Doyle |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 January 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 3 Fitzhardinge House Kemerton Road Beckenham Kent BR3 6NJ |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 76 Chatterton Road Bromley Kent BR2 9QE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,973 |
Cash | £9,973 |
Latest Accounts | 1 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 January |
19 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2003 | Total exemption small company accounts made up to 1 January 2003 (1 page) |
28 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
21 May 2003 | Amended accounts made up to 1 January 2002 (1 page) |
11 October 2002 | Total exemption full accounts made up to 1 January 2002 (3 pages) |
8 October 2002 | Return made up to 22/08/02; full list of members (7 pages) |
3 October 2002 | Amended accounts made up to 1 January 2001 (2 pages) |
29 August 2002 | Amended accounts made up to 1 January 2001 (2 pages) |
13 March 2002 | Total exemption small company accounts made up to 1 January 2001 (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Return made up to 22/08/01; full list of members
|
26 July 2001 | Secretary resigned;director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 1 January 2000 (2 pages) |
21 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
19 August 1999 | Return made up to 22/08/99; full list of members
|
4 August 1999 | Full accounts made up to 1 January 1999 (3 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: balaka priory close chislehurst kent BR7 5LB (1 page) |
17 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
27 January 1998 | Memorandum and Articles of Association (15 pages) |
21 January 1998 | Ad 13/01/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 January 1998 | £ nc 100/25000 13/01/98 (1 page) |
21 January 1998 | Accounting reference date extended from 31/08/98 to 01/01/99 (1 page) |
21 January 1998 | Company name changed 3077TH single member shelf tradi ng company LIMITED\certificate issued on 22/01/98 (3 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 21 holborn viaduct london EC1A 2DY (1 page) |
20 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
22 August 1997 | Incorporation (21 pages) |