Orpington
Kent
BR6 0BY
Secretary Name | John William Mulvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2002(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 7 Finucane Drive Orpington Kent BR5 4ED |
Director Name | John Joseph Jagger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Dale Wood Road Orpington Kent BR6 0BY |
Secretary Name | Sharon Diana Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Dale Wood Road Orpington Kent BR6 0BY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 87 Dale Wood Road Orpington Kent BR6 0BY |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,242 |
Cash | £516 |
Current Liabilities | £13,253 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2003 | Application for striking-off (1 page) |
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
13 March 2002 | Return made up to 23/01/02; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2001 | Return made up to 23/01/01; full list of members
|
8 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 51 derry downs orpington kent BR5 4DU (1 page) |
3 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 January 1999 | Return made up to 23/01/99; full list of members (6 pages) |
6 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
6 February 1998 | Ad 23/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 January 1998 | Resolutions
|
23 January 1998 | Incorporation (16 pages) |