Well Penn Road, Cliffe
Rochester
Kent
ME3 7SD
Director Name | Sindy Baker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | Laura Cottage Well Penn Road Cliffe Rochester Kent ME3 7SD |
Secretary Name | Sindy Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | Laura Cottage Well Penn Road Cliffe Rochester Kent ME3 7SD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 105a Hoe Street Walthamstow London E17 4SA |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2001 | Return made up to 08/03/01; full list of members (6 pages) |
16 April 2000 | Resolutions
|
31 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Incorporation (20 pages) |