Sittingbourne
Kent
ME10 2TW
Director Name | William John Meeks |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 65 Beauvoir Drive Sittingbourne Kent ME10 2TW |
Secretary Name | Jillian Suzanne Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Role | Imports |
Correspondence Address | 29 Burkestone Close Sittingbourne Kent ME10 2SD |
Director Name | Raymond Dean |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | 24 Buxton Road Theydon Bois Epping Essex CM16 7HD |
Secretary Name | William John Meeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 65 Beauvoir Drive Sittingbourne Kent ME10 2TW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 125 High Holborn London WC1V 6QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £45,633 |
Cash | £49,077 |
Current Liabilities | £534,216 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2004 | Strike-off action suspended (1 page) |
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2003 | Secretary resigned;director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
31 December 2002 | Strike-off action suspended (1 page) |
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2002 | Return made up to 10/07/01; full list of members
|
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Return made up to 10/07/00; full list of members; amend (6 pages) |
13 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
26 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
11 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 171 ballards lane london N3 1LP (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 171 ballards lane london N3 1LP (1 page) |
4 May 2000 | Ad 27/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Return made up to 10/07/99; full list of members (6 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
10 July 1998 | Incorporation (17 pages) |