Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8-9 Northumberland Street London WC2N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 2005 | Dissolved (1 page) |
---|---|
27 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Declaration of solvency (3 pages) |
12 August 2004 | Appointment of a voluntary liquidator (1 page) |
12 August 2004 | Resolutions
|
1 June 2004 | Company name changed ashtenne sittingbourne LIMITED\certificate issued on 01/06/04 (2 pages) |
6 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Auditor's resignation (1 page) |
20 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 April 2002 | Return made up to 27/02/02; full list of members
|
22 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
24 October 2001 | Particulars of mortgage/charge (8 pages) |
17 May 2001 | Particulars of mortgage/charge (7 pages) |
17 April 2001 | New director appointed (4 pages) |
17 April 2001 | New director appointed (4 pages) |
17 April 2001 | Secretary resigned (1 page) |
27 February 2001 | Incorporation (15 pages) |