The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Director Name | Mr Ian Angus White |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 March 2006) |
Role | Consultant |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Secretary Name | Mr Ian Angus White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Christopher Smallwood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | 31 Fairfield Avenue Ruislip Middlesex HA4 7PG |
Director Name | Mr Richard Spencer Rhodes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 St James's Avenue Hampton Hill Middlesex TW12 1HL |
Secretary Name | Mr David Justin Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Kensington Gardens Square London W2 4BA |
Secretary Name | Harcourt Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2000) |
Correspondence Address | 12 Sheet Street Windsor Berkshire SL4 1BG |
Registered Address | Second Floor Octavia House 54 Ayres Street London SE1 1EU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,728 |
Cash | £35,244 |
Current Liabilities | £55,686 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2005 | Application for striking-off (1 page) |
30 March 2005 | Withdrawal of application for striking off (1 page) |
15 March 2005 | Voluntary strike-off action has been suspended (1 page) |
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2005 | Application for striking-off (1 page) |
14 December 2004 | Return made up to 26/10/04; full list of members (7 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: britannia house 960 high road north finchley london N12 9FB (1 page) |
31 August 2004 | Delivery ext'd 3 mth 31/10/03 (2 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
14 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
31 March 2003 | Return made up to 26/10/02; full list of members (7 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: first floor 2-5 benjamin street london EC1M 5QL (1 page) |
4 September 2002 | Delivery ext'd 3 mth 31/10/01 (2 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
20 November 2001 | Return made up to 26/10/01; full list of members
|
10 April 2001 | Registered office changed on 10/04/01 from: 29 abingdon road london W8 6AH (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
19 September 2000 | Location of register of members (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
6 March 2000 | Company name changed tickledream LIMITED\certificate issued on 07/03/00 (2 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
26 October 1999 | Incorporation (16 pages) |