West Kingsdown
Sevenoaks
Kent
TN15 6UG
Secretary Name | Michael Keeler |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2000(2 years after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 35 Coombe Court Coombe Close Dover Kent CT17 0HQ |
Director Name | Michael Keeler |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Coombe Court Coombe Close Dover Kent CT17 0HQ |
Secretary Name | Susan Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hazelden Close West Kingsdown Sevenoaks Kent TN15 6UG |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £902,463 |
Gross Profit | £214,899 |
Net Worth | -£46,519 |
Cash | £19,417 |
Current Liabilities | £331,061 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 February 2008 | Dissolved (1 page) |
---|---|
6 November 2007 | Return of final meeting of creditors (1 page) |
4 June 2001 | Appointment of a liquidator (1 page) |
4 June 2001 | Order of court to wind up (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 19-21 swan street west malling kent ME19 6JU (1 page) |
15 March 2001 | Notice of completion of voluntary arrangement (2 pages) |
6 March 2001 | Return made up to 16/01/01; full list of members (5 pages) |
31 August 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2000 | Return made up to 16/01/00; full list of members (7 pages) |
4 November 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Return made up to 16/01/99; full list of members (5 pages) |
8 April 1998 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
16 January 1998 | Incorporation (12 pages) |