Bexleyheath
Kent
DA7 5NT
Director Name | Mr Gary Francis Horan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Belvedere Road Crystal Palace London SE19 2HJ |
Director Name | Mr Brian Raymond Koster |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Randall Drive Hornchurch Essex RM12 6SX |
Secretary Name | Adrian Barker Puttock |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | St Denys Sidcup Place The Green Sidcup Kent DA14 6BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
20 April 2005 | Dissolved (1 page) |
---|---|
20 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 31-32 eastcastle street london W1N 7PD (1 page) |
24 September 2002 | Statement of affairs (6 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Appointment of a voluntary liquidator (1 page) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
16 January 2002 | Memorandum and Articles of Association (12 pages) |
4 September 2001 | Particulars of mortgage/charge (4 pages) |
30 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
14 February 2001 | Accounting reference date shortened from 30/04/01 to 30/03/01 (1 page) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Resolutions
|
6 April 2000 | Incorporation (17 pages) |
6 April 2000 | Secretary resigned (1 page) |