Sidcup
Kent
DA14 4QL
Director Name | Elizabeth Ann Murphy |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 6 Medcalfe Way Melbourn Royston Hertfordshire SG8 6HU |
Secretary Name | Trevor James Burt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 16 Old Forge Way Sidcup Kent DA14 4QL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
28 March 2000 | Application for striking-off (1 page) |
5 July 1999 | Return made up to 02/06/99; full list of members (6 pages) |
19 June 1998 | Memorandum and Articles of Association (15 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
2 June 1998 | Incorporation (21 pages) |