East Malling
Kent
ME19 6BY
Director Name | Mrs Mandy Jane Bush |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Cottenham Close East Malling West Malling Kent ME19 6BY |
Secretary Name | Mr Andrew David Bush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sissinghurst Cottage 53 Cottenham Close East Malling Kent ME19 6BY |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Angerstein Business Park Horn Lane Greenwich London SE10 0RT |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2002 | Strike-off action suspended (1 page) |
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2002 | Strike-off action suspended (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2000 | Return made up to 29/06/00; full list of members
|
2 May 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
4 November 1999 | Return made up to 29/06/99; full list of members (6 pages) |
2 July 1998 | Secretary resigned (1 page) |
29 June 1998 | Incorporation (19 pages) |