Limpsfield
Oxted
Surrey
RH8 0SN
Secretary Name | John Richard Pynor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(5 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Henville Road Bromley Kent BR1 3HX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford DA1 1JQ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£65 |
Cash | £229 |
Current Liabilities | £294 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2002 | Application for striking-off (1 page) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 June 2001 | Return made up to 26/03/01; full list of members (6 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
23 May 2000 | Return made up to 26/03/00; full list of members (6 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
9 May 1999 | Return made up to 26/03/99; full list of members (6 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Secretary resigned (2 pages) |
30 April 1998 | Director resigned (1 page) |
24 April 1998 | Ad 03/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 March 1998 | Incorporation (13 pages) |