Beckenham
Kent
BR3 3NA
Secretary Name | Anita Jean Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Whitmore Way Beckenham Kent BR3 3NA |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2013 | Final Gazette dissolved following liquidation (1 page) |
26 July 2013 | Return of final meeting of creditors (1 page) |
26 July 2013 | Notice of final account prior to dissolution (1 page) |
26 July 2013 | Notice of final account prior to dissolution (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: c/o carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: c/o carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
8 February 2001 | Appointment of a liquidator (1 page) |
8 February 2001 | Appointment of a liquidator (1 page) |
19 September 2000 | Order of court to wind up (2 pages) |
19 September 2000 | Order of court to wind up (2 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
16 March 2000 | Company name changed j & s homes (bromley) LIMITED\certificate issued on 17/03/00 (2 pages) |
16 March 2000 | Company name changed j & s homes (bromley) LIMITED\certificate issued on 17/03/00 (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: unit 1 pembroke road bromley kent BR1 2TJ (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: unit 1 pembroke road bromley kent BR1 2TJ (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
16 July 1999 | Incorporation (7 pages) |