West Wickham
Kent
BR4 9LU
Director Name | Raymond Taylor |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 June 2006) |
Role | Printer |
Correspondence Address | 56 Sunland Avenue Bexleyheath Kent DA6 8LP |
Secretary Name | Raymond Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 June 2006) |
Role | Printer |
Correspondence Address | 56 Sunland Avenue Bexleyheath Kent DA6 8LP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(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 | 15 February 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Units 24-26 The Io Centre Armstrong Road The Royal Arsenal, Woolwich Arsenal SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,349 |
Current Liabilities | £2,530 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2006 | Application for striking-off (1 page) |
8 February 2005 | Return made up to 06/02/05; full list of members
|
7 February 2005 | Registered office changed on 07/02/05 from: 32/34 clarendon rise london SE13 5EY (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
3 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 32-34 clarendon rise london SE13 5EY (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
12 March 1999 | Memorandum and Articles of Association (10 pages) |
12 March 1999 | Resolutions
|
11 March 1999 | Company name changed openword LIMITED\certificate issued on 12/03/99 (2 pages) |
15 February 1999 | Incorporation (16 pages) |