East Hill Road, Knatts Valley
Sevenoaks
Kent
TN15 6YD
Director Name | Carl Thompson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1997(same day as company formation) |
Role | Transport Operator |
Correspondence Address | 253 London Road West Malling Kent ME19 5AD |
Secretary Name | Carl Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1997(same day as company formation) |
Role | Transport Operator |
Correspondence Address | 253 London Road West Malling Kent ME19 5AD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7th Floor Wettern House 56 Dingwall Road Croydon Surrey CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £720,847 |
Gross Profit | £206,954 |
Net Worth | £18,394 |
Cash | £4,515 |
Current Liabilities | £161,607 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
31 March 2003 | Dissolved (1 page) |
---|---|
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Appointment of a voluntary liquidator (1 page) |
29 September 2000 | Statement of affairs (7 pages) |
29 September 2000 | Resolutions
|
7 September 2000 | Registered office changed on 07/09/00 from: harrison hill castle & company melbury house 34 southborough road bromley kent BR1 2EB (1 page) |
6 July 2000 | Full accounts made up to 31 July 1999 (11 pages) |
9 November 1999 | Return made up to 23/10/99; full list of members
|
9 November 1999 | Registered office changed on 09/11/99 from: c/o cedar house services LTD 33A crook log bexley heath kent DA6 8EB (1 page) |
23 August 1999 | Ad 27/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed;new director appointed (2 pages) |
23 October 1997 | Incorporation (20 pages) |