Sidcup
Kent
DA15 8WW
Director Name | Purdeep Singh Bedi |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 23 Thanet Road Bexley Kent DA5 1AN |
Secretary Name | Purdeep Singh Bedi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 23 Thanet Road Bexley Kent DA5 1AN |
Director Name | Michael Shane Devoe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Netherlands |
Status | Closed |
Appointed | 01 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 06 January 2004) |
Role | Commodity Finance |
Correspondence Address | 55 Acacia Way Sidcup Kent DA15 8WW |
Secretary Name | Barbara Jane Pillay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | Crossways, 49 Christchurch Road Sidcup Kent DA15 7HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£26,127 |
Cash | £15,264 |
Current Liabilities | £51,160 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2003 | Application for striking-off (1 page) |
28 May 2002 | Ad 14/04/02--------- £ si 1@1=1 £ ic 2/3 (1 page) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 March 2002 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
18 June 2001 | New director appointed (2 pages) |
14 June 2001 | Company name changed palek services LIMITED\certificate issued on 14/06/01 (3 pages) |
1 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
1 August 2000 | Return made up to 01/07/00; full list of members (5 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: crossways 49 christchurch road sidcup kent DA15 7HH (1 page) |
29 July 1999 | Memorandum and Articles of Association (15 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
1 July 1999 | Incorporation (20 pages) |