Biggin Hill
Kent
TN16 3UN
Director Name | John Pius Fitzgerald |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Steeple Heights Drive Biggin Hill Kent TN16 3UN |
Secretary Name | John Pius Fitzgerald |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Steeple Heights Drive Biggin Hill Kent TN16 3UN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 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 | 26 October 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
1 January 2005 | Dissolved (1 page) |
---|---|
1 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 2004 | Liquidators statement of receipts and payments (11 pages) |
15 February 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 24 church road london SE19 2ET (1 page) |
25 July 2001 | Statement of affairs (7 pages) |
25 July 2001 | Resolutions
|
25 July 2001 | Appointment of a voluntary liquidator (1 page) |
20 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 24 church road london SE19 2ET (1 page) |
10 January 2000 | Return made up to 26/10/99; full list of members (6 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 24 church road crystal palace london SE19 2ET (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
28 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Incorporation (16 pages) |