Chislehurst
Kent
BR7 6QY
Director Name | Mr William Joseph Stone |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Aquatic Consultant |
Correspondence Address | Linste Knoll Way, Warden Sheerness Kent ME12 4PA |
Secretary Name | Stephen Michael Hickling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Aquatic Centre Proprietor |
Correspondence Address | 51 Highfield Road Chislehurst Kent BR7 6QY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Bencewell Farm Oakley Road Bromley Kent BR2 8HG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | Voluntary strike-off action has been suspended (1 page) |
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2004 | Application for striking-off (1 page) |
23 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 11 marlings park avenue chislehurst kent BR7 6QN (1 page) |
8 June 2000 | Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
31 May 2000 | Director resigned (1 page) |
25 May 2000 | Incorporation (11 pages) |