Harrietsham
Maidstone
Kent
ME17 1LY
Secretary Name | Karen Jane Thorne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 11 Cutbush Close Harrietsham Maidstone Kent ME17 1LY |
Director Name | Mr Raymond Thomas Ransom |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 62 Rusland Avenue Orpington Kent BR6 8AT |
Director Name | Joanna Kate Stabler |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 March 2001) |
Role | Travel Consultant |
Correspondence Address | 4 Vale Road Bromley Kent BR1 2AL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,034 |
Cash | £3,137 |
Current Liabilities | £21,001 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2002 | Application for striking-off (1 page) |
9 November 2001 | Accounts for a small company made up to 30 June 2001 (3 pages) |
22 June 2001 | Return made up to 02/06/01; full list of members (5 pages) |
10 April 2001 | Director resigned (1 page) |
15 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 August 2000 | New director appointed (2 pages) |
28 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
27 April 2000 | Director's particulars changed (1 page) |
27 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Particulars of mortgage/charge (4 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: lynwood hous crofton road orpington kent BR6 8QE (1 page) |
25 June 1999 | Ad 02/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
9 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Incorporation (16 pages) |