Bexley
Kent
DA5 3LZ
Director Name | Mr Paul Leslie Vousden |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 August 2008) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Applenook 16a North Cray Road Bexley Kent DA5 3LZ |
Secretary Name | Nicole Vousden |
---|---|
Nationality | French |
Status | Closed |
Appointed | 18 December 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 August 2008) |
Role | NHS Clerk |
Correspondence Address | 16a North Cray Road Bexley Kent DA5 3LZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 16a 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 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2008 | Application for striking-off (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 March 2008 | Curr sho from 31/03/2008 to 31/10/2007 (1 page) |
11 January 2008 | Return made up to 23/11/07; no change of members (7 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
2 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 November 2001 | Return made up to 23/11/01; full list of members
|
25 October 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
23 November 2000 | Incorporation (20 pages) |