Goudhurst Road
Cranbrook
Kent
TN17 2QA
Secretary Name | Mr Edwin Antoine Shirley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cassland Road London E9 7AN |
Director Name | Mr Gerald Lincoln Bron |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Priory Road London NW6 4NN |
Director Name | Mr Edwin Antoine Shirley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cassland Road London E9 7AN |
Secretary Name | Rebecca Anna Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flishinghurst House Goudhurst Road Cranbrook Kent TN17 2QA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O William Evans And Partners 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£38 |
Current Liabilities | £2,537 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2005 | Application for striking-off (1 page) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2005 | Return made up to 24/11/04; full list of members (6 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: c/o william evans & partners 35 davies street london W1Y 1FN (1 page) |
13 March 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
22 December 2003 | Director resigned (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 January 2003 | Return made up to 24/11/02; full list of members (6 pages) |
3 April 2002 | Return made up to 24/11/01; full list of members (10 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
31 October 2000 | Director resigned (1 page) |
4 October 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |