Hildenborough
Kent
TN11 9AD
Director Name | Aurora Executive Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 17 August 2004) |
Correspondence Address | C/O Capita Aurora Limited 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | John Anthony Blakemore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 1 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Director Name | Mr Dennis Lomas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 34 Balcombe Road Haywards Heath West Sussex RH16 1PF |
Secretary Name | Jane Samantha Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Solent Road London NW6 1TX |
Director Name | Mr Richard Francis Holland |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Broadway Wilmslow SK9 1NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Aurora Corporate Services Limited 4th Floor 40 Dukes Place London EC3A 7NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2004 | Application for striking-off (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: 2 minster court london EC3R 7XD (1 page) |
18 June 2003 | Return made up to 02/06/03; full list of members (5 pages) |
4 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
16 June 2002 | Return made up to 02/06/02; full list of members (5 pages) |
26 April 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
24 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
26 September 2001 | Particulars of mortgage/charge (6 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 02/06/01; full list of members (5 pages) |
24 October 2000 | Ad 04/10/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 20-22 bedford row london WC1R 4JS (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
2 June 2000 | Incorporation (14 pages) |