Welling
Kent
DA16 3BG
Secretary Name | Somsri Fitzgerald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 March 2005) |
Role | Chef |
Correspondence Address | 79 Central Avenue Welling Kent DA16 3BG |
Director Name | Annette Watson Morse |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 April 2002) |
Role | Designer |
Correspondence Address | 28 Main Road Harwich Essex CO12 3LU |
Secretary Name | Annette Watson Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2003) |
Role | Designer |
Correspondence Address | 28 Main Road Harwich Essex CO12 3LU |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Registered Address | 3/4 Great Marlborough Street London W1V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2004 | Application for striking-off (1 page) |
20 November 2003 | Return made up to 10/10/03; full list of members
|
5 September 2002 | Registered office changed on 05/09/02 from: c/o nabarro 3-4 great marlborough street london W1V 2AR (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: third floor 55 gower street london WC1E 6HQ (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
29 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Company name changed ideal catering services LIMITED\certificate issued on 05/07/01 (2 pages) |
10 October 2000 | Incorporation (14 pages) |