Downe
Kent
BR6 7HL
Director Name | Patrick Charles Robert Costley White |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2001) |
Role | Building Contractor |
Correspondence Address | Rosemoor High Street, Porton Salisbury Wiltshire SP4 0LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pembroke Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2001) |
Correspondence Address | 5 College Mews St Ann's Hill London SW18 2SJ |
Registered Address | Unit 3 19 Osiers Road London SW18 1NL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,967 |
Current Liabilities | £5,967 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2006 | Application for striking-off (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
8 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
18 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
7 June 2004 | Return made up to 01/04/04; full list of members (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
2 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
11 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
9 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
24 May 2000 | Accounts for a small company made up to 30 March 1999 (4 pages) |
19 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
16 June 1999 | Accounting reference date shortened from 31/07/99 to 30/03/99 (1 page) |
21 May 1999 | Return made up to 01/04/99; full list of members
|
21 May 1999 | Director resigned (1 page) |
24 August 1998 | Accounting reference date shortened from 30/04/99 to 31/07/98 (1 page) |
11 August 1998 | New director appointed (2 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: 5 east cut-through new covent garden market, london SW8 5JB (1 page) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Director resigned (1 page) |