Ridge Lane, Culverstone
Meopham
Kent
DA13 0DP
Director Name | Mr Robert Charles Penfold |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 238 Corbets Tey Road Upminster Essex RM14 2BL |
Secretary Name | Mr Robert Charles Penfold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 238 Corbets Tey Road Upminster Essex RM14 2BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10/12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2000 | Application for striking-off (1 page) |
6 December 1999 | £ nc 1000/10000 19/08/99 (1 page) |
6 December 1999 | Ad 19/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 December 1999 | Resolutions
|
25 October 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (3 pages) |
24 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
3 August 1999 | Incorporation (13 pages) |