Albemarle Road
Beckenham
Kent
BR3 5NY
Secretary Name | Peter Francis Teagle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cypress Court Albemarle Road Beckenham Kent BR3 5NY |
Director Name | William John Thomas |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2000(7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 66 Rainham Road Chatham Kent ME5 7EL |
Director Name | Mr Michael Donovan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cookham Crescent London SE16 1AW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 154a Eltham High Street London SE9 1BJ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,599 |
Current Liabilities | £189,283 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2003 | Return made up to 26/08/03; full list of members (8 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 March 2003 | Company name changed waste management (london) limite d\certificate issued on 24/03/03 (2 pages) |
25 November 2002 | Return made up to 26/08/02; full list of members (7 pages) |
5 November 2002 | Ad 10/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
19 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
20 June 2001 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
28 November 2000 | Return made up to 26/08/00; full list of members (6 pages) |
12 May 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: the britannia suite st james's buildings 79 oxford street manchester. Mi 6FR (2 pages) |
7 September 1999 | Secretary resigned (2 pages) |
7 September 1999 | Director resigned (1 page) |
26 August 1999 | Incorporation (10 pages) |