Orpington
Kent
BR6 9WA
Secretary Name | Terence Coomber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Town Acres Tonbridge Kent TN10 4NG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 2 Abingdon Way Orpington Kent BR6 9WA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2001 | Application for striking-off (1 page) |
10 August 2000 | Full accounts made up to 31 May 2000 (9 pages) |
3 August 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
30 May 2000 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 16 saint john street london EC1M 4NT (1 page) |
29 September 1999 | Incorporation (15 pages) |