Bexleyheath
Kent
DA7 4DQ
Director Name | Simon Adrians |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 November 2002) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Woodfield Road Thames Ditton Surrey KT7 0DS |
Director Name | Paul Bickford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 November 2002) |
Role | IT Consultant |
Correspondence Address | 44 Tremaine Road Anerley London SE20 7TZ |
Secretary Name | Paul Bickford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 November 2002) |
Role | IT Consultant |
Correspondence Address | 44 Tremaine Road Anerley London SE20 7TZ |
Secretary Name | Lucy Elizabeth Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2000(4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 April 2001) |
Role | Personal Assistant |
Correspondence Address | 55a Upham Park Road Chiswick London W4 1PQ |
Director Name | Gary Malcolm Davies |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 February 2002) |
Role | IT Consultant |
Correspondence Address | 73 Wills Crescent Hounslow Middlesex TW3 2JE |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Mantle Evans King Avenue House Kings Avenue New Malden KT3 4DY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 July 2002 | Application for striking-off (2 pages) |
16 April 2002 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
12 April 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 03/02/02; full list of members (7 pages) |
19 June 2001 | Secretary resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 60 church road bexleyheath kent DA7 4DQ (1 page) |
27 February 2001 | Return made up to 03/02/01; full list of members
|
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 60 church road bexleyheath kent DA7 4DQ (1 page) |
12 June 2000 | New director appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 43 wellington avenue london N15 6AX (1 page) |
3 February 2000 | Incorporation (15 pages) |