East Malling
West Malling
Kent
ME19 6HB
Secretary Name | Miss Lindsay Marie Jenner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Clare Lane East Malling West Malling Kent ME19 6BN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
26 February 2001 | Registered office changed on 26/02/01 from: 36 pear tree avenue ditton aylesford kent ME20 6EB (1 page) |
---|---|
23 February 2001 | Appointment of a liquidator (1 page) |
14 August 2000 | Order of court to wind up (2 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 37 carnation crescent east malling west malling kent ME19 6HB (1 page) |
18 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
2 July 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
25 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Incorporation (15 pages) |