Chislehurst
Kent
BR7 5EQ
Secretary Name | Mr Graham John Lancaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2000(4 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westlands Cheriton Alresford Hampshire SO24 0QB |
Director Name | Peter Russell Pennington Legh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vasterne Manor Wootton Bassett Swindon Wiltshire SN4 7PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Collegiate House 9 St Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2005 | Application for striking-off (1 page) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 October 2004 | Return made up to 21/09/04; full list of members (5 pages) |
11 August 2004 | Director resigned (1 page) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
1 October 2003 | Return made up to 21/09/03; full list of members (5 pages) |
12 September 2003 | Resolutions
|
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
4 October 2002 | Return made up to 21/09/02; full list of members (5 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
8 October 2001 | Return made up to 21/09/01; full list of members (5 pages) |
9 July 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
5 December 2000 | Memorandum and Articles of Association (15 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | New director appointed (4 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New secretary appointed (3 pages) |
4 December 2000 | Director resigned (1 page) |
6 October 2000 | Company name changed heskvale LIMITED\certificate issued on 09/10/00 (2 pages) |