Erith
Kent
DA8 3DH
Secretary Name | Angela Lamagna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | 6 Glebe Way Erith Kent DA8 3DH |
Director Name | Christopher Pawson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 76 Lonsdale Crescent Dartford Kent DA2 6LG |
Secretary Name | Sandra Pawson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Lonsdale Crescent Dartford Kent DA2 6LG |
Director Name | Reginald Stirling Chambers |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2002) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 31 Levendale Road London SE23 2TP |
Secretary Name | Valerie Francine Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2002) |
Role | Pa/Secretary |
Correspondence Address | 19 Thwaite Close Erith Kent DA8 1DP |
Director Name | Malcolm Jeffrey Robinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2002) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 25 Langstone Close Maidenbower Crawley West Sussex RH10 7JR |
Registered Address | 43 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,256 |
Cash | £432 |
Current Liabilities | £8,688 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2006 | Voluntary strike-off action has been suspended (1 page) |
7 March 2006 | Voluntary strike-off action has been suspended (1 page) |
31 January 2006 | Application for striking-off (1 page) |
9 November 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
24 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
30 March 2004 | Return made up to 04/04/04; full list of members (6 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
30 June 2003 | Return made up to 04/04/03; full list of members (7 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
5 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
3 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
7 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
26 July 2001 | Return made up to 04/04/01; full list of members (7 pages) |
25 September 2000 | New director appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
4 April 2000 | Incorporation (15 pages) |