Beckenham
Kent
BR3 6SB
Director Name | Mrs Maxine Joyce Stephenson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 August 2003) |
Role | Primary School Teacher |
Country of Residence | England |
Correspondence Address | 54 Malmains Wayvenue Beckenham Kent BR3 0PN |
Secretary Name | Mr Ainsley Bernard Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 August 2003) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 54 Malmains Way Beckenham Kent BR3 6SB |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 54 Malmains Way Beckenham Kent BR3 6SB |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Shortlands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £957 |
Cash | £1,869 |
Current Liabilities | £1,601 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2003 | Application for striking-off (1 page) |
6 February 2003 | Return made up to 12/01/03; full list of members
|
21 March 2002 | Return made up to 12/01/02; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 37 ravenswood avenue west wickham kent BR4 0PN (1 page) |
31 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
7 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
1 October 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
6 May 1998 | Company name changed darkway solutions LIMITED\certificate issued on 07/05/98 (2 pages) |
12 February 1998 | Ad 09/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
12 January 1998 | Incorporation (14 pages) |