Hildenborough
Tonbridge
Kent
TN11 9DB
Director Name | Robert Nicholas Kaye |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 71 Brenthouse Road London E9 6QD |
Director Name | Christopher Michael David Setterington |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | The Holloway Whiteleaf Princes Risborough Buckinghamshire HP27 0LR |
Secretary Name | Christopher Michael David Setterington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | The Holloway Whiteleaf Princes Risborough Buckinghamshire HP27 0LR |
Director Name | Jonathan Andrews |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1999(4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 December 2000) |
Role | Investor |
Correspondence Address | 8 Allerton Road Southport Merseyside PR9 9NJ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 1 Cumbrian House 217 Marsh Wall London E14 9FJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 July 1999 | New director appointed (2 pages) |
27 April 1999 | £ nc 100/1000 30/03/99 (1 page) |
27 April 1999 | Resolutions
|
27 April 1999 | S-div conve 30/03/99 (1 page) |
27 April 1999 | Resolutions
|
27 April 1999 | Memorandum and Articles of Association (13 pages) |
27 April 1999 | Ad 30/03/99--------- £ si [email protected]=60 £ si 338@1=338 £ ic 2/400 (3 pages) |
10 April 1999 | Particulars of mortgage/charge (7 pages) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 96/99 temple chambers temple avenue, london EC4Y 0HP (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Secretary resigned;director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |