Erith
Kent
DA18 4HD
Director Name | Sharon Hughes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(5 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Glimpsing Green Erith Kent DA18 4HD |
Director Name | Mr Joseph Mansi |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(5 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dagobert House Smithy Street London E1 3HW |
Secretary Name | Sharon Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(5 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Glimpsing Green Erith Kent DA18 4HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Andertons 179 Torridon Road London SE6 1RG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2003 | Application for striking-off (1 page) |
24 May 2002 | Return made up to 24/03/02; full list of members (7 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
14 July 2000 | Return made up to 24/03/00; full list of members (7 pages) |
14 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 179C torridon road london SE6 1RG (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Ad 30/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
24 March 1999 | Incorporation (12 pages) |