Ide Hill
Kent
TN14 6BJ
Director Name | Mrs Rachel Louise Ramsay Wallis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hogs Orchard Swanley Kent BR8 7WX |
Secretary Name | Mr John Paul McBride |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cedar Lodge Ide Hill Kent TN14 6BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2004 | Application for striking-off (1 page) |
6 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
19 March 2003 | Resolutions
|
7 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
24 April 2002 | Return made up to 30/01/02; full list of members
|
24 April 2002 | Accounts for a dormant company made up to 30 January 2002 (1 page) |
7 February 2001 | Secretary resigned (1 page) |