Erith
Kent
DA8 1NN
Director Name | Stephen Cope |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 June 2003) |
Role | Property Consultant |
Correspondence Address | 140 Longlands Road Sidcup Kent DA15 7LF |
Director Name | Robert George Cox |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 June 2003) |
Role | Property Consultant |
Correspondence Address | 10 Homewood Avenue Cuffley Potters Bar Hertfordshire EN6 4QG |
Secretary Name | Janet Patricia Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 June 2003) |
Role | Secretary |
Correspondence Address | 32 Eastry Road Erith Kent DA8 1NN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Charlotte Road London EC2A 3DH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £85,272 |
Cash | £87,816 |
Current Liabilities | £2,575 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2003 | Application for striking-off (1 page) |
20 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 July 2001 | Return made up to 11/07/01; full list of members (10 pages) |
23 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 July 2000 | Return made up to 11/07/00; full list of members (8 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 32 eastry road erith kent DA8 1NN (1 page) |
27 August 1999 | Ad 05/08/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Memorandum and Articles of Association (9 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Incorporation (13 pages) |