Seven Oaks
Kent
TN13 2HP
Secretary Name | Richard Maris Pone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 10 January 2006) |
Role | Company Director |
Correspondence Address | 24 Marlborough Crescent Seven Oaks Kent TN13 2HP |
Director Name | Richard Maris Pone |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Bahnstrasse 82 63225 Langen Germany |
Secretary Name | Inga Pone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Bahnstrasse 82 63225 Langen Germany |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 20 Hanover Street London W1S 1YR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,226 |
Cash | £45,226 |
Current Liabilities | £2,120 |
Latest Accounts | 31 August 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2005 | Application for striking-off (1 page) |
28 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
23 August 2004 | Return made up to 06/08/03; full list of members (5 pages) |
23 August 2004 | Return made up to 06/08/04; no change of members (4 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 17 new burlington place regent street london W1X 2JP (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 November 2001 | Return made up to 06/08/01; no change of members (4 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
25 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Return made up to 06/08/00; full list of members (5 pages) |
25 August 2000 | Secretary's particulars changed (1 page) |
31 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
7 September 1999 | Return made up to 06/08/99; full list of members (5 pages) |
4 September 1998 | Resolutions
|
4 September 1998 | Ad 07/08/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
6 August 1998 | Incorporation (17 pages) |