Crockenhill
Kent
BR8 8TD
Director Name | Mr Ralph Alexander Nathaniel Stanger |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 January 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Walnut Tree Close Chislehurst Kent BR7 5PF |
Director Name | Denise Phyllis Mears |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 29 October 1999) |
Role | Personal Assistant |
Correspondence Address | 75 Place Farm Avenue Orpington Kent BR6 8DG |
Secretary Name | Denise Phyllis Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 September 2000) |
Role | Personal Assistant |
Correspondence Address | 75 Place Farm Avenue Orpington Kent BR6 8DG |
Secretary Name | Mr Ralph Alexander Nathaniel Stanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 September 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Walnut Tree Close Chislehurst Kent BR7 5PF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Justin House 6 West Street Bromley Kent BR1 1JN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,038 |
Cash | £59,987 |
Current Liabilities | £40,949 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2003 | Application for striking-off (1 page) |
20 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
13 November 2001 | Return made up to 08/09/01; full list of members (7 pages) |
9 November 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 September 2000 | Return made up to 08/09/00; full list of members
|
13 September 2000 | Secretary resigned (1 page) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Ad 29/10/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
8 September 1999 | Incorporation (13 pages) |