Sweethaws Lane
Crowborough
Sussex
TN6 3SS
Secretary Name | Patricia Ann Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Tallus Lodge Chillies Lane Crowborough East Sussex TN6 3TB |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2007 | Liquidators statement of receipts and payments (5 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 26 london road tunbridge wells kent TN1 1DA (1 page) |
23 October 2006 | Statement of affairs (5 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Appointment of a voluntary liquidator (1 page) |
13 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
29 June 2005 | Return made up to 26/02/05; full list of members (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
15 March 2004 | Return made up to 26/02/04; full list of members (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
6 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
21 March 2002 | Return made up to 26/02/02; full list of members (5 pages) |
3 April 2001 | New secretary appointed (2 pages) |
22 March 2001 | New director appointed (3 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: 82 saint john street london EC1M 4JN (1 page) |
16 March 2001 | Ad 26/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
26 February 2001 | Incorporation (18 pages) |