Littlestone
New Romney
Kent
TN28 8PU
Director Name | Keith Robert Pope |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1999(same day as company formation) |
Role | Industrial Floor Fitter |
Correspondence Address | 100 Queens Road Littlestone New Romney Kent TN28 8LY |
Director Name | Anthony Owen Wood |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 23 North Dell Chelmsford Essex CM1 6UP |
Secretary Name | Anthony Owen Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 23 North Dell Chelmsford Essex CM1 6UP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | A Segal & Co Alberts Chambers 221-223 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,748 |
Cash | £5,765 |
Current Liabilities | £33,263 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 December 2004 | Dissolved (1 page) |
---|---|
28 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Appointment of a voluntary liquidator (2 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Statement of affairs (9 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 23 north dell chelmsford essex CM1 6UP (1 page) |
19 April 2002 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
10 April 2002 | Return made up to 05/08/01; full list of members (7 pages) |
23 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
6 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Incorporation (17 pages) |