Swanley
Kent
BR8 7LD
Director Name | Mr Nicholas Simon Kennedy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | Simonswood Sutton Road Langley Maidstone Kent ME17 3LZ |
Secretary Name | Mr Nicholas Simon Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | Simonswood Sutton Road Langley Maidstone Kent ME17 3LZ |
Director Name | Richard James Cumberland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Handen Road London SE12 8NR |
Director Name | Mr David Charles Hill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Printer |
Correspondence Address | 55 Anchorage Point Cuba Street London E14 8NF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr David Charles Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Printer |
Correspondence Address | 55 Anchorage Point Cuba Street London E14 8NF |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Brian Shillibeer |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 months after company formation) |
Appointment Duration | 9 months (resigned 26 January 2000) |
Role | Editor |
Correspondence Address | 7 Page Court Page Street London NW7 2DY |
Secretary Name | Wayne Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 195 Swanley Lane Swanley Kent BR8 7LD |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£135,926 |
Cash | £6,641 |
Current Liabilities | £235,985 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 January 2007 | Dissolved (1 page) |
---|---|
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Appointment of a voluntary liquidator (1 page) |
20 December 2002 | Statement of affairs (7 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: kennedy house murray road st pauls cray kent BR5 3QY (1 page) |
5 May 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
5 March 2002 | Return made up to 24/12/01; full list of members (7 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
12 June 2001 | Return made up to 24/12/00; full list of members (6 pages) |
24 November 2000 | Director resigned (1 page) |
13 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 August 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
20 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 16 st john street london EC1M 4AY (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 December 1998 | Incorporation (16 pages) |