Orpington
Kent
BR6 7AB
Secretary Name | M W Douglas And Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 October 2001) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Jean Elizabeth Orriss |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Shop Proprietor |
Correspondence Address | 17 Broadwater Gardens Orpington Kent BR6 7UQ |
Secretary Name | Andrew David Orriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Systems Developer |
Country of Residence | United Kingdom |
Correspondence Address | 118 Wellbrook Road Orpington Kent BR6 7AB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 118 Wellbrook Road Orpington Kent BR6 7AB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New secretary appointed;new director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Ad 25/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
12 January 2000 | Incorporation (16 pages) |