Easthill Road, Knatts Valley
Sevenoaks
TN15 6YD
Director Name | Reece Edward Tee |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadow Wood Easthill Road, Knatts Valley Sevenoaks TN15 6YD |
Secretary Name | Mr Edward George Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Cottage Bleak Hill Lane Plumstead London SE18 2AD |
Secretary Name | Barbara Fitzgerald Kempf |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 10 April 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 44 The Chase Tonbridge Kent TN10 3HP |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Heritage House 34 North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 December 2004 | Secretary resigned (2 pages) |
12 December 2003 | Return made up to 17/11/03; full list of members (6 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
20 November 2002 | Return made up to 21/11/02; full list of members (6 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 7 minerva road london NW10 6HJ (1 page) |
13 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
15 February 2002 | Return made up to 21/11/01; full list of members
|
28 November 2000 | Registered office changed on 28/11/00 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
21 November 2000 | Incorporation (13 pages) |