Kemsing Road
Wrotham
Kent
TN15 7BP
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 71 Boleyn Way Barnet Hertfordshire EN5 5LH |
Secretary Name | Nicholas David De Burgh Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 weeks after company formation) |
Appointment Duration | 11 months (resigned 29 September 2000) |
Role | Accountant |
Correspondence Address | 77 Raleigh Road Kew Richmond Surrey TW9 2DU |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 6 Celestial Gardens Lee High Road London SE13 5RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £99,996 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2004 | Application for striking-off (1 page) |
5 October 2004 | Return made up to 24/09/04; full list of members
|
27 September 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Accounts for a dormant company made up to 30 September 2003 (9 pages) |
28 October 2003 | Return made up to 11/10/03; full list of members
|
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
4 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
16 October 2002 | Return made up to 11/10/02; full list of members
|
16 October 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
13 December 2001 | Secretary's particulars changed (1 page) |
31 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
30 October 2001 | Director resigned (1 page) |
16 August 2001 | Auditor's resignation (7 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
8 January 2001 | Return made up to 11/10/00; full list of members (7 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Resolutions
|
2 March 2000 | Company name changed nowunique LIMITED\certificate issued on 03/03/00 (2 pages) |
25 February 2000 | Nc inc already adjusted 07/02/00 (1 page) |
25 February 2000 | New director appointed (3 pages) |
25 February 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
25 February 2000 | Ad 07/02/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
15 February 2000 | Resolutions
|
19 November 1999 | Registered office changed on 19/11/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | New director appointed (4 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
11 October 1999 | Incorporation (13 pages) |