9 Long Acre
Orpington
Kent
BR6 7RD
Secretary Name | John Arthur Tebbey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Sofrydd 9 Long Acre Orpington Kent BR6 7RD |
Director Name | Mr Graham Bridle |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limes Grove Oast Limes Grove Gillsgreen Hawkhurst Kent TN18 5AE |
Director Name | Ruth Elizabeth Owen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 January 2011) |
Role | Company Director |
Correspondence Address | 20 Sandringham Court King & Queen Wharf Rotherhithe Street London SE16 1ST |
Director Name | Mr Garry Lowther |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Evening Court Newmarket Road Cambridge CB5 8EA |
Director Name | Mrs Susan Lowther |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Evening Court Newmarket Road Cambridge CB5 8EA |
Director Name | Matthew Richard Jessop |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 December 1998) |
Role | Company Director |
Correspondence Address | 11 Rosedale Place Eastbourne East Sussex BN22 0UB |
Director Name | Robert John Peter Chorley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | Hamsters Tales 2 Weydown Lane Guildford Surrey GU2 9UT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,992 |
Current Liabilities | £239,951 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
13 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 10 July 2010 (5 pages) |
5 August 2010 | Liquidators statement of receipts and payments to 10 July 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 10 January 2010 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 10 January 2010 (5 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 10 July 2009 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 10 July 2009 (5 pages) |
7 February 2009 | Liquidators statement of receipts and payments to 10 January 2009 (5 pages) |
7 February 2009 | Liquidators' statement of receipts and payments to 10 January 2009 (5 pages) |
21 July 2008 | Liquidators' statement of receipts and payments to 10 July 2008 (5 pages) |
21 July 2008 | Liquidators statement of receipts and payments to 10 July 2008 (5 pages) |
25 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
25 January 2008 | Liquidators statement of receipts and payments (5 pages) |
25 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
25 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: clarevillle house 26-27 oxendon street london SW1Y 4EP (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: clarevillle house 26-27 oxendon street london SW1Y 4EP (1 page) |
17 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators statement of receipts and payments (5 pages) |
1 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Appointment of a voluntary liquidator (1 page) |
21 July 2003 | Appointment of a voluntary liquidator (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | Statement of affairs (7 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Statement of affairs (7 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
16 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
12 July 2001 | Return made up to 03/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 03/06/01; full list of members (7 pages) |
28 June 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: northside house 69 tweedy road bromley kent BR1 3WA (2 pages) |
28 June 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: northside house 69 tweedy road bromley kent BR1 3WA (2 pages) |
4 July 2000 | Return made up to 03/06/00; full list of members
|
4 July 2000 | Return made up to 03/06/00; full list of members (8 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
28 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
26 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
26 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
1 April 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 July 1998 | Secretary resigned (1 page) |
3 June 1998 | Incorporation (13 pages) |