Chatham
Kent
ME5 9AH
Secretary Name | Mrs Tracey Maria King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 27a Chestnut Avenue Chatham Kent ME5 9AH |
Director Name | HCW Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | Horwath Clark Whitehill 25 New Street Square London EC4A 3LN |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,636 |
Cash | £4,314 |
Current Liabilities | £58,169 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2003 | Application for striking-off (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 July 2001 | Return made up to 09/07/01; full list of members (5 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
28 September 2000 | Location of register of members (1 page) |
25 September 2000 | Auditor's resignation (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 58-60 berners street london W1P 4JS (1 page) |
6 September 2000 | Return made up to 09/07/00; full list of members (5 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 25 new street square london EC4A 3LN (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
9 July 1999 | Incorporation (12 pages) |