Cuxton
Kent
ME2 1LR
Secretary Name | Donna Duke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 29 May Street Cuxton Kent ME2 1LR |
Director Name | Patrick Doyle |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stoneleigh Lodge Branstone Road Richmond Surrey TW9 3LD |
Director Name | Mr Martin Jack King |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenacres Close Farnborough Kent BR6 7TS |
Secretary Name | Mr Martin Jack King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenacres Close Farnborough Kent BR6 7TS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Suite 2 Garrard House 2-6 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 5 stoneleigh lodge branstone road richmond surrey TW9 3LD (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned;director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 April 2001 | Return made up to 30/03/01; full list of members
|
5 April 2000 | Registered office changed on 05/04/00 from: the brittania suite st james's building 79 oxford street, manchester lancashire M1 6FR (1 page) |
5 April 2000 | Secretary resigned (2 pages) |
5 April 2000 | Director resigned (2 pages) |
30 March 2000 | Incorporation (11 pages) |