Sidcup
Kent
DA15 8QB
Secretary Name | Mr Iqbal Tarmohamed |
---|---|
Nationality | Kenyan |
Status | Current |
Appointed | 09 September 2004(4 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 35 St Peters Street Canterbury Kent CT1 2BG |
Secretary Name | Kanwaljit Kaur Garcha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Blackfen Road Sidcup Kent DA15 8QB |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,525 |
Cash | £179 |
Current Liabilities | £62,661 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 January 2008 | Dissolved (1 page) |
---|---|
27 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Appointment of a voluntary liquidator (1 page) |
9 February 2006 | Statement of affairs (6 pages) |
9 February 2006 | Resolutions
|
27 January 2006 | Registered office changed on 27/01/06 from: 25 balham high road ground floor london SW12 9AL (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
11 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: unit 60 dockside outlet centre maritime way chatham maritime chatham kent ME4 3ED (1 page) |
24 February 2004 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
7 January 2004 | Return made up to 20/10/03; full list of members (6 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: unit 8 cotton road wincheap industrial estate canterbury kent CT1 3RB (1 page) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
30 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
18 December 2001 | Return made up to 20/10/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
20 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 33 blackfen road sidcup kent DA15 8QB (1 page) |
4 November 1999 | Ad 20/10/99--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
20 October 1999 | Incorporation (7 pages) |