Knockholt
Sevenoaks
Kent
TN14 7PJ
Director Name | Mark Edward Rattner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 July 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 February 2007) |
Role | Insurance Executive |
Correspondence Address | 11 Heerdt Farm Lane Pound Ridge New York 10576 |
Director Name | Mr John Smith |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 February 2007) |
Role | Lloyds Broker |
Country of Residence | England |
Correspondence Address | 5 Pinks Hill Swanley Kent BR8 8AG |
Director Name | Mr Clifford Reginald Webb |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 February 2007) |
Role | Lloyds Broker |
Country of Residence | England |
Correspondence Address | Cold Arbor Coldharbour Road Pyrford Surrey GU22 8SJ |
Secretary Name | Samantha Jane Hovey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 602 Marlyn Lodge Portsoken Street London E1 8RB |
Director Name | Barbara Kerr |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Comp Sec |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hillfield Gorse Hill, Farningham Dartford Kent DA4 0JU |
Secretary Name | Mr John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 1998) |
Role | Lloyds Broker |
Country of Residence | England |
Correspondence Address | 5 Pinks Hill Swanley Kent BR8 8AG |
Secretary Name | Mrs Hazel Eva Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 68 Blanmerle Road New Eltham London SE9 2EA |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Walsingham House 35 Seething Lane London EC3N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,117 |
Cash | £25,447 |
Current Liabilities | £6,330 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2006 | Application for striking-off (1 page) |
28 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
3 January 2006 | Return made up to 06/10/05; full list of members (9 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 November 2004 | Return made up to 06/10/04; full list of members (9 pages) |
11 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
10 November 2003 | Return made up to 06/10/03; full list of members (9 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
5 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
23 October 2001 | Return made up to 06/10/01; full list of members
|
18 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members (8 pages) |
9 May 2000 | Return made up to 06/10/99; full list of members (8 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
10 November 1998 | Return made up to 06/10/98; full list of members (6 pages) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | New secretary appointed (2 pages) |
19 August 1998 | Ad 22/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
27 July 1998 | Resolutions
|
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: miter house 160 aldersgate street, london EC1A 4DD (1 page) |
20 October 1997 | Company name changed intercede 1271 LIMITED\certificate issued on 20/10/97 (2 pages) |
6 October 1997 | Incorporation (36 pages) |