Bexleyheath
Kent
DA7 4TY
Director Name | Neil Stewart Walton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Potters Green, Nr Dane End Ware Hertfordshire Sg12 Oju |
Secretary Name | Kerry Louise Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 25 September 2007) |
Role | Financial Controller |
Correspondence Address | 224 Montrose Avenue Welling Kent DA16 2QX |
Director Name | David Ian Stratton |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 03 June 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Gosfield Road High Garrett Essex CM7 5PA |
Secretary Name | Mr Colin John Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Narnia 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Director Name | Mr Colin John Childs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Narnia 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Director Name | Mr Robert Stanley Neville |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Borrowell Borrowell Lane Kenilworth Warwickshire CV8 1ER |
Director Name | Mr Dudley Clifford Pound |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Great Warley Place Great Warley Street, Great Warley Brentwood Essex CM13 3JP |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | 9 Bonhill Street London EC2A 4PE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£70,195 |
Current Liabilities | £72,747 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | Secretary resigned (1 page) |
28 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
27 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
14 November 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
6 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
23 January 2006 | Full accounts made up to 31 May 2005 (18 pages) |
24 November 2005 | Director's particulars changed (1 page) |
10 March 2005 | Return made up to 25/02/05; full list of members
|
28 January 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
10 June 2004 | Director resigned (1 page) |
11 March 2004 | Full accounts made up to 31 May 2003 (13 pages) |
6 March 2004 | Return made up to 25/02/04; full list of members
|
3 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
19 March 2003 | Director resigned (1 page) |
9 March 2003 | Return made up to 25/02/03; full list of members
|
18 November 2002 | New director appointed (2 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
13 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
27 June 2001 | Director resigned (1 page) |
9 March 2001 | Return made up to 25/02/01; full list of members
|
16 October 2000 | Full accounts made up to 31 May 2000 (13 pages) |
23 August 2000 | New director appointed (2 pages) |
7 August 2000 | Ad 31/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: st clare house 30-33 minories london EC3N 1DU (1 page) |
21 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
30 September 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
26 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: suite C1 city cloisters 188/196 old street, london EC1V 9FR (1 page) |
18 May 1999 | New director appointed (2 pages) |
6 May 1999 | Company name changed christchurch financial services LIMITED\certificate issued on 07/05/99 (2 pages) |
25 February 1999 | Incorporation (14 pages) |