Keston
Kent
BR2 6BG
Director Name | Mr Mark Alexander |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wyvern Close Dartford DA1 2NA |
Director Name | Mr Thomas Lawrence Cleary |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 241 Upton Road South South Bexley Kent DA5 1QU |
Secretary Name | Mr Thomas Lawrence Cleary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 241 Upton Road South South Bexley Kent DA5 1QU |
Director Name | Paul Frederick Williams |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 38 Lombardy Close Gillingham Kent ME7 3SQ |
Secretary Name | Paul Frederick Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 38 Lombardy Close Gillingham Kent ME7 3SQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 77 Bexley High Street Bexley Kent DA5 1JX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2007 | Application for striking-off (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
13 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
30 May 2006 | Return made up to 02/03/06; full list of members; amend (7 pages) |
11 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 02/03/06; full list of members (7 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
24 May 2005 | Return made up to 02/03/05; full list of members (3 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
2 August 2004 | New director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | Return made up to 02/03/04; full list of members (7 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 June 2003 | Return made up to 02/03/03; full list of members (5 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 5 white oak square london road swanley kent BR8 7AG (1 page) |
13 March 2002 | Return made up to 02/03/02; full list of members
|
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 March 2001 | Ad 02/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2001 | Return made up to 02/03/01; full list of members (5 pages) |
14 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Incorporation (20 pages) |