Gravesend
Kent
DA12 1BW
Secretary Name | Mrs Rosemary Anne Broughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(6 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 06 August 2008) |
Role | Accountancy Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3a Lansdowne Road Bromley Kent BR1 3LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 3 High Street Chislehurst BR7 5AB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £900 |
Cash | £819 |
Current Liabilities | £545 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2008 | Application for striking-off (2 pages) |
26 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 June 2005 | Return made up to 26/04/05; full list of members
|
10 March 2005 | Registered office changed on 10/03/05 from: 86 avondale road bromley kent BR1 4EZ (1 page) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 May 2004 | Return made up to 26/04/04; full list of members
|
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Return made up to 26/04/03; full list of members (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 June 2002 | Return made up to 26/04/02; full list of members
|
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
16 June 2001 | Return made up to 26/04/01; full list of members
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 19 lubbock road chislehurst kent BR7 5JG (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |