Sidcup
Kent
DA15 7PA
Secretary Name | Jean Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(6 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 18 December 2009) |
Role | Company Director |
Correspondence Address | 144 Harland Avenue Sidcup Kent DA15 7PA |
Director Name | Cheryl Anne Sussams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 7 New Caledonia Wharf 6 Odessa Street London SE16 7TN |
Secretary Name | Ian Alexander Sussams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 December 2006) |
Role | Commercial Sales Rep |
Correspondence Address | 13 Pendennis Road Bedford Beds MK41 8NJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2009 | Notice of move from Administration to Dissolution (16 pages) |
18 September 2009 | Administrator's progress report to 16 September 2009 (16 pages) |
12 May 2009 | Administrator's progress report to 28 March 2009 (14 pages) |
25 November 2008 | Statement of administrator's proposal (26 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from cheribourne house 45A station road willington bedfordshire MK44 3QL (1 page) |
6 October 2008 | Appointment of an administrator (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 December 2007 | Return made up to 25/09/07; full list of members (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 144 harland avenue sidcup kent DA15 7PA (1 page) |
5 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: cheribourne house 45A station road willington bedfordshire MK44 3QL (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2006 | Return made up to 25/09/06; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 October 2004 | Return made up to 25/09/04; full list of members
|
29 September 2003 | Return made up to 25/09/03; full list of members
|
25 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 October 2002 | Return made up to 25/09/02; full list of members
|
9 July 2002 | Registered office changed on 09/07/02 from: argent house 5 goldington road bedford bed MK40 3JY (1 page) |
8 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 February 2002 | Return made up to 25/09/01; full list of members (6 pages) |
13 August 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
4 May 2001 | Particulars of mortgage/charge (4 pages) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
3 October 2000 | Resolutions
|