Rodmell
E Sussex
BN7 3HE
Secretary Name | Lori Catherine Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 516 St Johns 79 Marsham Street London SW1P 4SB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 7th Floor Western House 56 Dingwall Road Croydon Vroydon Surrey CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
4 January 2005 | Dissolved (1 page) |
---|---|
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
4 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2004 | Crt. Order -change of liquidator (26 pages) |
14 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 September 2004 | Appointment of a voluntary liquidator (1 page) |
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Statement of affairs (8 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Appointment of a voluntary liquidator (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: unit 3 windward house plantation wharf london SW11 3TU (1 page) |
6 June 2002 | Return made up to 28/02/02; full list of members
|
5 October 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
28 February 2001 | Incorporation (20 pages) |