Beckenham
Kent
BR3 6RL
Secretary Name | Joanne Michelle Exeter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Halstead Grove Solihull West Midlands B91 3YX |
Director Name | Mr Owen Anthony Coyne |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 105 Sheering Road Harlow Essex CM17 0JW |
Director Name | Christopher Patrick Barrett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2002) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 34 Heaton Road Heaton Norris Stockport Cheshire SK4 4JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lansdowne House City Forum 250 City Road London EC1V 2QZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £85,658 |
Cash | £239 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2003 | Application for striking-off (1 page) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 09/03/02; full list of members (8 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 November 2001 | Director's particulars changed (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | Nc inc already adjusted 01/03/01 (1 page) |
7 June 2001 | Ad 01/03/01--------- £ si 89999@1 (2 pages) |
4 April 2001 | Return made up to 09/03/01; full list of members
|
26 September 2000 | Particulars of mortgage/charge (4 pages) |
14 September 2000 | New director appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (17 pages) |