Beckenham
Kent
BR3 1SX
Secretary Name | Tracy Christina Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1999(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 6 Overbrae Beckenham Kent BR3 1SX |
Director Name | James Michael Dayborn |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 25 Orchard Place Faversham Kent ME13 8AP |
Secretary Name | Louise Helen Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Orchard Place Faversham Kent ME13 8AP |
Director Name | Paul Kilikita |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(10 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 28 August 2000) |
Role | Company Director |
Correspondence Address | 6 Sunset Gardens South Norwood London SE25 4AX |
Director Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | Burrell Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
13 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2001 | Director resigned (1 page) |
8 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
5 June 2000 | Return made up to 29/10/99; full list of members
|
26 April 2000 | Registered office changed on 26/04/00 from: 25 orchard place faversham kent ME13 8AP (1 page) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
29 October 1998 | Incorporation (13 pages) |