Orpington
Kent
BR6 7RT
Secretary Name | Allison Jane Bidewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Fuller Close Green Street Green Orpington Kent BR6 6LA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 8 Cloonmore Avenue Orpington Kent BR6 9LF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,240 |
Gross Profit | £15,893 |
Net Worth | £114 |
Cash | £1,046 |
Current Liabilities | £4,458 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 6 fuller close green street green orpington kent BR6 6LA (1 page) |
22 May 2000 | Ad 01/04/99--------- £ si 99@1 (4 pages) |
22 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
4 January 2000 | Return made up to 16/07/99; full list of members (6 pages) |
16 July 1998 | Incorporation (10 pages) |