Lower Hockenden Lane
Swanley
Kent
BR8 7QH
Director Name | Mary Anne Deery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2009(8 years, 9 months after company formation) |
Appointment Duration | 10 months (closed 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Euro House 1394 High Road London N20 9YZ |
Director Name | Dawn Margaret Powers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 53 Eastbrook Road Waltham Abbey Essex EN9 3AJ |
Secretary Name | Ms Margaret Vitorino |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Walnut Tree Road Becon Tree Essex RM8 3JB |
Director Name | Justin Deery |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | Meadow House Lower Hockenden Lane Swanley Kent BR8 7QH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Euro House 1394 High Road London N20 9YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2009 | Appointment of Mary Anne Deery as a director (3 pages) |
8 November 2009 | Termination of appointment of Justin Deery as a director (2 pages) |
8 November 2009 | Appointment of Mary Anne Deery as a director (3 pages) |
8 November 2009 | Termination of appointment of Justin Deery as a director (2 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from euro house 1394 high road london N20 9YZ (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from euro house 1394 high road london N20 9YZ (1 page) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Location of register of members (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 January 2009 | Accounts made up to 31 March 2008 (5 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 March 2007 | Return made up to 06/01/07; full list of members
|
5 March 2007 | Return made up to 06/01/07; full list of members (7 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
14 March 2006 | Return made up to 06/01/06; full list of members (6 pages) |
14 March 2006 | Return made up to 06/01/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | Return made up to 06/01/05; full list of members (6 pages) |
8 March 2005 | Return made up to 06/01/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
15 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
27 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
4 March 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page) |
4 March 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
4 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Ad 18/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Ad 18/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 January 2001 | Incorporation (18 pages) |