Ashford Road
Bethersden
Kent
TN26 3AP
Director Name | Alison Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2004(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | Haffendens Ashford Road Bethersden Kent TN26 3AP |
Director Name | Paul Read |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | 49a Upper Wickham Lane Welling Kent DA16 3AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 187 Petts Wood Road Orpington Kent BR5 1JZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,450 |
Net Worth | £4,908 |
Current Liabilities | £916 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2008 | Application for striking-off (1 page) |
23 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 January 2006 | Return made up to 08/10/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members
|
20 May 2004 | Secretary's particulars changed (1 page) |
10 May 2004 | Return made up to 08/10/03; full list of members
|
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 187 petts wood road orpington kent BR5 1JZ (1 page) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 January 2003 | Return made up to 08/10/02; full list of members (6 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 43 welling high street welling kent DA16 1TU (1 page) |
28 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 49A upper wickham lane welling kent DA16 3AD (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 October 1999 | Incorporation (17 pages) |