Teston
Maidstone
Kent
ME18 5EY
Director Name | Elizabeth Adela Best |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 October 2004) |
Role | Retail Manager |
Correspondence Address | 1 Pilgrims Court The High Street, Charing Kent TN27 0HU |
Secretary Name | Christine Margaret Meadows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 October 2004) |
Role | Clerical Assistant |
Correspondence Address | 16 Readers Court Teston Maidstone Kent ME18 5EY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Bouverie Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 61-67 Old Street London EC1V 9HX |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Second Floor 61 Old Street London EC1V 9HX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£101,882 |
Cash | £6,244 |
Current Liabilities | £11,599 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2004 | Application for striking-off (1 page) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
10 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
19 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 May 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
13 February 2001 | Return made up to 01/02/01; full list of members
|
24 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
1 February 2000 | Incorporation (17 pages) |