Newenden
Cranbrook
Kent
TN18 5PL
Director Name | Ms Judith Anne King |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 November 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Harberton Road London N19 3JT |
Secretary Name | Ms Judith Anne King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 November 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Harberton Road London N19 3JT |
Director Name | Donald Bundy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2000(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 2000) |
Role | Entrepreneur |
Correspondence Address | 28313 Redondo Way South Unit 201 Des Moines Washington 98042 United States |
Secretary Name | Lynda Ann Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 4 Thame Road Haddenham Aylesbury Buckinghamshire HP17 8EW |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Registered Address | 1 Gainsford Street London SE1 2NE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2007 | Application for striking-off (1 page) |
20 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
25 February 2005 | Return made up to 18/02/05; full list of members (3 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
23 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
26 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 2 gainsford street london SE1 2NE (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 7 holyrood street london SE1 2EL (1 page) |
21 March 2001 | Return made up to 18/02/01; full list of members
|
12 December 2000 | Director resigned (1 page) |
27 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
21 July 2000 | Company name changed avalis LIMITED\certificate issued on 24/07/00 (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Nc inc already adjusted 26/06/00 (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 1 gainsford street london SE1 2NE (1 page) |
20 July 2000 | Ad 26/06/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
22 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
22 May 2000 | Director resigned (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: c/o laytons, carmelite, 50 victoria embankment blackfriars london EC4Y 0LS (2 pages) |
10 May 2000 | Company name changed mutanderis (358) LIMITED\certificate issued on 19/04/00 (2 pages) |