Maidstone
Kent
ME16 0DJ
Director Name | Jonathan Sharpe |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Card Shop |
Correspondence Address | 108 London Road Maidstone Kent ME16 0DJ |
Secretary Name | Emma Elizabeth Sharpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Cardshop |
Correspondence Address | 108 London Road Maidstone Kent ME16 0DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 September 2002 | Dissolved (1 page) |
---|---|
6 June 2002 | Liquidators statement of receipts and payments (6 pages) |
6 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Statement of affairs (7 pages) |
14 March 2001 | Appointment of a voluntary liquidator (1 page) |
14 March 2001 | Resolutions
|
23 February 2001 | Registered office changed on 23/02/01 from: 9 pembroke road sevenoaks kent TN13 1XR (1 page) |
6 July 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
8 May 2000 | Return made up to 22/01/00; full list of members (6 pages) |
6 April 1999 | Company name changed ordersecond LIMITED\certificate issued on 07/04/99 (2 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Incorporation (13 pages) |