Rainham
Gillingham
Kent
ME8 8EY
Secretary Name | Anne Marie Jenkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 November 2007) |
Role | Secretary |
Correspondence Address | 15 Wilks Close Rainham Kent ME8 8EY |
Director Name | Ms Siu Shu Gregory |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dinmont House Pritchards Road Bethnal Green London E2 9BW |
Secretary Name | Ms Siu Shu Gregory |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dinmont House Pritchards Road Bethnal Green London E2 9BW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 25 Orion Business Centre Surrey Canal Road London SE14 5RT |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£101,098 |
Current Liabilities | £10,525 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2006 | Return made up to 21/02/06; full list of members (6 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 June 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: barbican house 26-34 old street london EC1V 9AA (1 page) |
26 May 2004 | Return made up to 21/02/04; full list of members
|
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 June 2003 | Director's particulars changed (1 page) |
28 April 2003 | Resolutions
|
17 March 2003 | Return made up to 21/02/03; full list of members (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
5 March 2002 | Return made up to 21/02/02; full list of members (5 pages) |
4 December 2001 | New secretary appointed (2 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 June 2001 | Secretary resigned;director resigned (2 pages) |
12 April 2001 | Return made up to 21/02/01; full list of members
|
12 April 2001 | Ad 21/02/00--------- £ si 98@1 (2 pages) |
21 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 3RD floor mitre house 12-14 mitre street london EC3A 5BU (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Incorporation (14 pages) |