Orpington
Kent
BR5 4JD
Director Name | Vera Picciau |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indonesian |
Status | Closed |
Appointed | 23 March 2000(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 15 Gilroy Way Orpington Kent BR5 4JD |
Secretary Name | Vera Picciau |
---|---|
Nationality | Indonesian |
Status | Closed |
Appointed | 09 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | 15 Gilroy Way Orpington Kent BR5 4JD |
Director Name | Stephen Sims |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 86a Whitehouse Common Road Sutton Coldfield West Midlands B75 6HD |
Secretary Name | Mrs Amanda Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Gerlan Pentrer Efail Harlech Gwynedd LL46 2YG Wales |
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,695 |
Net Worth | £47,163 |
Cash | £47,809 |
Current Liabilities | £1,824 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | Registered office changed on 18/01/05 from: third floor hill house highgate hill london N19 5NA (1 page) |
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2004 | Application for striking-off (1 page) |
18 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
5 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 June 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
16 June 2001 | Director's particulars changed (2 pages) |
3 April 2001 | Return made up to 23/03/01; full list of members
|
19 January 2001 | Registered office changed on 19/01/01 from: 38 hill lane bassetts pole sutton coldfield west midlands B75 6LF (1 page) |
19 January 2001 | Ad 15/01/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
23 March 2000 | Incorporation (19 pages) |