57 Plaistow Lane
Kent
BR1 3JF
Secretary Name | Louis Naude |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 27 March 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | 9 Fairway Court 57 Plaistow Lane Kent BR1 3JF |
Director Name | Jeanre Naude |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 March 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 November 1999) |
Role | Company Director |
Correspondence Address | 48 Jennyson Avenue Manor Park London SE12 6SX |
Director Name | Kowah Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 81 Gunnersbury Lane Acton London W3 8HQ |
Secretary Name | Rachel Ad Care Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 81 Gunnersbury Lane Acton London W3 8HQ |
Registered Address | Flat 11 North Point Sherman Road Bromley Kent BR1 3JN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £39,122 |
Net Worth | £3,252 |
Cash | £219 |
Current Liabilities | £3,958 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2002 | Strike-off action suspended (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 81 gunnersbury lane acton london W3 8HQ (1 page) |
25 March 2002 | Return made up to 01/03/00; full list of members (8 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 9 fairway court 57 plaistow lane bromley kent BR1 3JF (1 page) |
25 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Return made up to 01/03/01; no change of members (8 pages) |
25 March 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
22 March 2002 | Restoration by order of the court (2 pages) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |