School House Lane
Horsmonden
Kent
TN12 8BL
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2008(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 February 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heath Court 10-12 Frognal Hampstead London NW3 6AH |
Secretary Name | Professional Trust Company (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 December 2008(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 February 2010) |
Correspondence Address | Suite 100 11 St James's Place London SW1A 1NP |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Guy Serge Le Guezennec |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 White Willow Close Ashford Kent TN24 0SB |
Director Name | Mr Michael Thomas Cordwell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2008(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2009) |
Role | Chartered Secretary |
Country of Residence | Jersey |
Correspondence Address | Flat 18, Millenium Court St Clement Jersey Channel Islands JE2 6GS |
Director Name | Mr James William Fisher |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2008(10 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 07 August 2009) |
Role | Chartered Accountant |
Correspondence Address | 246 High Street Wickham Market Woodbridge Suffolk IP13 0RF |
Director Name | Export Link International Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | Quillen Building 40 B Commerce Street Harrington Delawre 19952 United States |
Director Name | Ghost Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | Hunkins Plaza PO Box 556 Main Street Charlestown Nevis West Indies |
Registered Address | Suite 100 11 St James's Place London SW1A 1NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2009 | Application to strike the company off the register (3 pages) |
30 October 2009 | Application to strike the company off the register (3 pages) |
12 August 2009 | Appointment Terminated Director james fisher (1 page) |
12 August 2009 | Appointment terminated director james fisher (1 page) |
21 July 2009 | Appointment terminated director michael cordwell (1 page) |
21 July 2009 | Appointment Terminated Director michael cordwell (1 page) |
4 February 2009 | Return made up to 06/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 06/01/09; full list of members (5 pages) |
31 December 2008 | Director appointed janet treacy paterson (2 pages) |
31 December 2008 | Secretary appointed professional trust company uk LIMITED (2 pages) |
31 December 2008 | Appointment terminated director ghost investments LTD (1 page) |
31 December 2008 | Appointment Terminated Director export link international inc (1 page) |
31 December 2008 | Appointment terminated director export link international inc (1 page) |
31 December 2008 | Director appointed janet treacy paterson (2 pages) |
31 December 2008 | Director appointed michael thomas cordwell (2 pages) |
31 December 2008 | Secretary appointed professional trust company uk LIMITED (2 pages) |
31 December 2008 | Director appointed deborah taylor (2 pages) |
31 December 2008 | Director appointed michael thomas cordwell (2 pages) |
31 December 2008 | Director appointed deborah taylor (2 pages) |
31 December 2008 | Appointment terminated secretary guy le guezennec (1 page) |
31 December 2008 | Appointment Terminated Secretary guy le guezennec (1 page) |
31 December 2008 | Director appointed james william fisher (2 pages) |
31 December 2008 | Appointment Terminated Director ghost investments LTD (1 page) |
31 December 2008 | Director appointed james william fisher (2 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from international house suite 2, 8TH floor dover place, ashford kent TN23 1HU (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from international house suite 2, 8TH floor dover place, ashford kent TN23 1HU (1 page) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
10 November 2008 | Accounts made up to 31 January 2008 (1 page) |
8 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
2 March 2007 | Accounts made up to 31 January 2007 (1 page) |
2 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: suite 4 4TH floor international house dover place ashford kent TN23 1HU (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: suite 4 4TH floor international house dover place ashford kent TN23 1HU (1 page) |
13 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
13 February 2006 | Accounts made up to 31 January 2006 (1 page) |
9 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
9 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
3 January 2006 | Accounts made up to 31 January 2005 (1 page) |
3 January 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
12 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 78 york street london W1H 1DP (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 78 york street london W1H 1DP (1 page) |
12 February 2004 | Accounts made up to 31 January 2004 (1 page) |
12 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
14 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
14 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
28 April 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
28 April 2003 | Accounts made up to 31 January 2003 (1 page) |
22 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 06/01/03; full list of members
|
3 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
3 October 2002 | Accounts made up to 31 January 2002 (1 page) |
18 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
1 February 2001 | Accounts made up to 31 January 2001 (1 page) |
1 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
31 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
17 October 2000 | Accounts made up to 31 January 2000 (1 page) |
19 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
5 February 1999 | Accounts made up to 31 January 1999 (1 page) |
5 February 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
4 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
4 February 1999 | Resolutions
|
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: c/o nationwide company services kemp house, 152-160 city road, london EC1V 2HH (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Ad 06/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 January 1998 | Ad 06/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: c/o nationwide company services kemp house, 152-160 city road, london EC1V 2HH (1 page) |
23 January 1998 | Director resigned (1 page) |
6 January 1998 | Incorporation (12 pages) |