Bexley
Kent
DA5 2DB
Director Name | Mrs Julie Ellen Brooks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 January 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 129 Belmont Road Erith Kent DA8 1LF |
Director Name | Mr Michael Tickner |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 January 2004) |
Role | Builder |
Correspondence Address | The Orchard 101 Tile Kiln Lane Bexley Kent DA5 2BD |
Secretary Name | Mr David Arnold Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 82 Hill Crescent Bexley Kent DA5 2DB |
Director Name | Mr Christopher George Cowlard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 109 Wansunt Road Bexley Kent DA5 2DN |
Secretary Name | Mr Christopher George Cowlard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 109 Wansunt Road Bexley Kent DA5 2DN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 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 | 15 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Heritage House 34 North Bray 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 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£172,485 |
Cash | £62,253 |
Current Liabilities | £1,484,738 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2003 | Voluntary strike-off action has been suspended (1 page) |
5 February 2003 | Application for striking-off (1 page) |
4 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
4 April 2002 | Secretary resigned;director resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
6 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
11 October 2000 | Particulars of mortgage/charge (7 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (5 pages) |
19 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
24 June 1999 | Particulars of mortgage/charge (4 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | New secretary appointed;new director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 April 1999 | Director resigned (1 page) |
15 April 1999 | Incorporation (13 pages) |