Pootings Road Crockham Hill
Westerham
Kent
TN8 6SA
Director Name | Sarah Scott James |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | Meadow Cottage 91 Chevening Road Chipstead Sevenoaks Kent TN13 2SA |
Secretary Name | Nicholas Timothy Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 26 Fordwich Close Allington Maidstone Kent ME16 0NU |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | 16 Bedford Street London WC2E 9HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2003 | Application for striking-off (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members
|
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
16 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
2 March 2001 | Memorandum and Articles of Association (8 pages) |
2 March 2001 | Memorandum and Articles of Association (14 pages) |
26 February 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | New director appointed (3 pages) |
17 March 2000 | Company name changed wb co (1210) LIMITED\certificate issued on 20/03/00 (2 pages) |
22 February 2000 | Incorporation (28 pages) |