Detling Hill, Detling
Maidstone
Kent
ME14 3HS
Director Name | Tamsin Jane Smith |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 January 2002) |
Role | Quality Assurance Compliance |
Correspondence Address | School Cottage Holywell Lane Upchurch Kent ME9 7HN |
Secretary Name | Tamsin Jane Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 January 2002) |
Role | Quality Assurance Compliance |
Correspondence Address | School Cottage Holywell Lane Upchurch Kent ME9 7HN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Fontenay 11a Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,524 |
Cash | £200 |
Current Liabilities | £4,156 |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2001 | Voluntary strike-off action has been suspended (1 page) |
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2001 | Application for striking-off (1 page) |
22 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
9 June 1998 | Ad 29/05/98--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: fontenay 11A creek road east molesey surrey KT8 9BE (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 April 1998 | Incorporation (16 pages) |