9 Forest Ridge
Keston
Kent
BR2 6EG
Director Name | Roy Jacques Paul Pennings |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 24 January 2000(same day as company formation) |
Role | Internet Business Develumer |
Correspondence Address | Stikkerstraat 74 6164 Ct Geleen The Netherlands Foreign |
Secretary Name | John Brian Hesketh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | Oak Cottage 9 Forest Ridge Keston Kent BR2 6EG |
Director Name | Christopher Owen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Glenfield Road London SW12 0HG |
Secretary Name | Alexandra Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Silmore Lodge Dinsmore Road London SW12 9PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Beverley Road Bromley Common Bromley Kent BR2 8QD |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,555 |
Gross Profit | £14,555 |
Net Worth | -£10,505 |
Cash | £2,291 |
Current Liabilities | £1,798 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2004 | Voluntary strike-off action has been suspended (1 page) |
14 May 2004 | Application for striking-off (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 2A glenfield road london SW12 0HG (1 page) |
11 March 2004 | Director resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 24/01/02; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
19 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
19 November 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
16 February 2001 | Return made up to 24/01/01; full list of members
|
3 March 2000 | Ad 24/01/00--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
24 January 2000 | Incorporation (17 pages) |
24 January 2000 | Secretary resigned (1 page) |