Wrotham
Sevenoaks
Kent
TN15 7BN
Secretary Name | Thomas Raymond Stebbings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 March 2005) |
Role | Company Director |
Correspondence Address | 14 The Drive Sidcup Kent DA14 4HG |
Director Name | Paul Blacker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Acupuncturist |
Correspondence Address | 21 Kent Road Longfield Kent DA3 7QR |
Director Name | Angela Mary Randall Coslett-Derby |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Osteopath |
Correspondence Address | 35 Bedgebury Close Rochester Kent ME1 2UT |
Secretary Name | Angela Mary Randall Coslett-Derby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Osteopath |
Correspondence Address | 35 Bedgebury Close Rochester Kent ME1 2UT |
Secretary Name | Marian Ann Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Registered Address | 3rd Floor 1 Harley Street London W1G 9QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,263 |
Cash | £146 |
Current Liabilities | £3,769 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2004 | Application for striking-off (1 page) |
8 May 2004 | Return made up to 28/04/04; full list of members
|
21 January 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned;director resigned (1 page) |
5 August 2003 | Return made up to 28/04/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 1ST floor conningsby house wrotham road, meopham gravesend kent DA13 0HN (1 page) |
22 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
23 May 2001 | Return made up to 28/04/01; full list of members
|
5 March 2001 | Director resigned (2 pages) |
8 May 2000 | Secretary resigned (1 page) |