Erith
Kent
DA8 1JB
Director Name | David Paris |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 55 Lechmere Avenue Chigwell Essex IG7 5HA |
Secretary Name | Nicholas John Cawsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 47 Sussex Road Erith Kent DA8 1JB |
Director Name | Miss Suzanne Louise Alves |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Secretary Name | Mr Dennis John Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51a Eilean Rise Ellon Aberdeenshire AB41 9NF Scotland |
Registered Address | C/O Lithgow Nelson & Co Premier House 12-13 Hatton Garden London EC1N 8AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £203,235 |
Cash | £160,132 |
Current Liabilities | £24,060 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2008 | Application for striking-off (1 page) |
14 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: lithgow, nelson & co., Premier house, 12-13 hatton garden london EC1N 8AN (1 page) |
31 July 2006 | Return made up to 29/07/06; full list of members (2 pages) |
31 July 2006 | Location of register of members (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: grays inn house 127 clerkenwell road london EC1R 5DB (1 page) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
2 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 August 2000 | Return made up to 29/07/00; full list of members
|
9 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 4 aztec row berners road london N1 0PW (1 page) |
15 October 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
6 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
4 February 1999 | Company name changed ardmair LIMITED\certificate issued on 05/02/99 (2 pages) |
4 February 1999 | Resolutions
|
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New secretary appointed;new director appointed (3 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
29 July 1998 | Incorporation (22 pages) |