Sevenoaks
Kent
TN13 3QS
Secretary Name | Mr Timothy William Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Ockham Lane Cobham Surrey KT11 1LP |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Thatch Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PD |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Registered Address | Garden Cottage Ockham Lane Cobham Surrey KT11 1LP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Hatchford |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2003 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
3 November 2003 | Application for striking-off (1 page) |
3 November 2003 | Return made up to 18/09/03; full list of members (6 pages) |
11 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
16 October 2002 | Return made up to 18/09/02; full list of members
|
11 December 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: knollys house 11 byward street london EC3R 7QQ (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
17 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
7 November 2000 | New director appointed (2 pages) |
22 September 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
22 September 2000 | Resolutions
|
21 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
4 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
25 January 1999 | Company name changed inlaw one hundred and fifty-four LIMITED\certificate issued on 26/01/99 (2 pages) |
18 September 1998 | Incorporation (23 pages) |