Chislehurst
Kent
BR7 5QW
Secretary Name | Mrs Ranjan Madhusudan Kotecha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1998(1 day after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cookham Dene Close Chislehurst Kent BR7 5QW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Klaco House 28-30 Saint Johns Square London EC1M 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,519 |
Cash | £7,181 |
Current Liabilities | £1,662 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2001 | Application for striking-off (1 page) |
17 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 May 2001 | Return made up to 14/05/01; full list of members
|
8 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 December 2000 | Registered office changed on 08/12/00 from: churchgate house,118 main road sidcup kent DA14 6NG (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: lubbock house 3 cookham dene close chislehurst kent BR7 5QW (1 page) |
15 June 2000 | Return made up to 14/05/00; full list of members
|
5 January 2000 | Resolutions
|
5 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
3 June 1999 | Return made up to 14/05/99; full list of members
|
29 March 1999 | Registered office changed on 29/03/99 from: 3 cookhamdene close chislehurst kent BR7 5QW (1 page) |
29 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
12 March 1999 | Company name changed dragon properties & leisure LTD.\certificate issued on 15/03/99 (2 pages) |
11 February 1999 | Company name changed choicecare (uk) LIMITED\certificate issued on 12/02/99 (2 pages) |
1 July 1998 | Company name changed alston consultancy LIMITED\certificate issued on 02/07/98 (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Incorporation (14 pages) |