Willesborough Lees
Ashford
Kent
TN24 0NT
Secretary Name | Brachers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 1998(4 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Correspondence Address | Somerfield House, 59 London Road Maidstone Kent ME16 8JH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£73,185 |
Cash | £5,320 |
Current Liabilities | £106,182 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 January 2002 | Dissolved (1 page) |
---|---|
17 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: somerfield house 59 london road maidstone kent ME16 8JH (1 page) |
20 March 2000 | Appointment of a voluntary liquidator (1 page) |
20 March 2000 | Statement of affairs (8 pages) |
20 March 2000 | Resolutions
|
1 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 March 1999 | Resolutions
|
3 March 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Return made up to 28/01/99; full list of members
|
18 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Company name changed executive moving services limite d\certificate issued on 04/06/98 (2 pages) |
25 March 1998 | Ad 20/03/98--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
12 March 1998 | Company name changed tycan LIMITED\certificate issued on 12/03/98 (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: somerfield house 59 london road maidstone kent ME16 8JH (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
27 February 1998 | £ nc 100/50000 25/02/98 (1 page) |
27 February 1998 | Secretary resigned;director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Resolutions
|
27 February 1998 | Registered office changed on 27/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
27 February 1998 | Resolutions
|
28 January 1998 | Incorporation (18 pages) |