Kennington
Ashford
Kent
TN24 9SD
Director Name | Mr William Wormald |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Equitable House 1 Ashford Road Maidstone Kent ME14 5BJ |
Secretary Name | Mr William Wormald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Equitable House 1 Ashford Road Maidstone Kent ME14 5BJ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
20 April 2017 | Notice of final account prior to dissolution (1 page) |
20 April 2017 | Notice of final account prior to dissolution (1 page) |
10 October 2003 | O/C - replacement of liquidator (5 pages) |
10 October 2003 | O/C - replacement of liquidator (5 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page) |
7 April 2003 | Notice of discharge of Administration Order (4 pages) |
7 April 2003 | Notice of discharge of Administration Order (4 pages) |
19 September 2002 | Order of court to wind up (3 pages) |
19 September 2002 | Order of court to wind up (3 pages) |
9 May 2002 | Notice of result of meeting of creditors (4 pages) |
9 May 2002 | Notice of result of meeting of creditors (4 pages) |
12 March 2002 | Notice of Administration Order (1 page) |
12 March 2002 | Administration Order (5 pages) |
12 March 2002 | Administration Order (5 pages) |
12 March 2002 | Notice of Administration Order (1 page) |
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
23 July 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
23 July 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
1 March 2001 | New secretary appointed;new director appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
1 March 2001 | New secretary appointed;new director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
21 February 2001 | Incorporation (16 pages) |
21 February 2001 | Incorporation (16 pages) |