Sevenoaks
Kent
TN13 1HD
Secretary Name | James Edwin Ashdown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(12 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Knotts Place Sevenoaks Kent TN13 1HD |
Director Name | Mr Scott Antony Bavin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Copse Woodland Rise Sevenoaks Kent TN15 0HZ |
Secretary Name | Mr Scott Antony Bavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Copse Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Emma Louise Bailey |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 November 2006) |
Role | Secretary |
Correspondence Address | 36 Buckingham Mansions Hampstead London NW6 1LS |
Registered Address | 28b Iron Mill Lane Crayford Dartford Kent DA1 4RW |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2006 | Application for striking-off (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
20 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
16 February 2006 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
25 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
22 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
5 January 2004 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
8 February 2003 | Return made up to 05/01/03; full list of members (7 pages) |
8 October 2002 | New secretary appointed (2 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
7 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: dorset house 3A dorset street sevenoaks kent TN13 1LL (1 page) |