Off Tudor Drive Otford
Sevenoaks
Kent
TN14 5QS
Director Name | Clive Vernon Thrower |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Dorchester Avenue Bexley Kent DA5 3AN |
Secretary Name | Mr Gerard Anthony Coakley |
---|---|
Nationality | English |
Status | Closed |
Appointed | 09 March 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmwood Tudor Crescent Off Tudor Drive Otford Sevenoaks Kent TN14 5QS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Heritage House 34 North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£189 |
Current Liabilities | £38,480 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2002 | Application for striking-off (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 September 2000 | Particulars of mortgage/charge (5 pages) |
29 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Company name changed mech-e LIMITED\certificate issued on 19/03/99 (2 pages) |