Herne Bay
Kent
CT6 6LQ
Secretary Name | Richard Hadley Company Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2001(3 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 May 2007) |
Correspondence Address | Apartment 4 7 Cecil Park Herne Bay Kent CT6 6DL |
Director Name | Charles Reginald Glass |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 188 Cheriton High Street Folkestone Kent CT19 4HS |
Secretary Name | Charles Reginald Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 188 Cheriton High Street Folkestone Kent CT19 4HS |
Secretary Name | Mr Vijay Kapadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beechwood Avenue Richmond TW9 4DD |
Secretary Name | Mr Paul Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 59a Reculver Road Herne Bay Kent CT6 6LQ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 57 High Street South Norwood London SE25 6EF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,042 |
Current Liabilities | £10,042 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
26 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
14 May 2003 | Director resigned (1 page) |
29 August 2002 | Ad 12/03/02--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 July 2000 (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: st marys court 158 queens road london SE15 2HP (1 page) |
10 September 2001 | Return made up to 30/07/01; full list of members (7 pages) |
29 August 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 35A clifton way london SE15 2LH (1 page) |
6 September 2000 | Return made up to 30/07/00; full list of members
|
10 August 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 91-95 high street herne bay kent CT6 5LQ (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 35A clifton way london SE15 2LH (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
20 October 1999 | Return made up to 30/07/99; full list of members
|
8 October 1999 | New secretary appointed (2 pages) |
14 October 1998 | New secretary appointed;new director appointed (2 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 35A clifton way london SE15 2LH (1 page) |
19 August 1998 | Memorandum and Articles of Association (10 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Secretary resigned (1 page) |
30 July 1998 | Incorporation (16 pages) |