Beckenham
Kent
BR3 3XL
Director Name | Mr Daniel Federick Rumbol |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Seaview Gardens, Warden Bay Sheerness Kent ME12 4NG |
Secretary Name | Mr Daniel Federick Rumbol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Seaview Gardens, Warden Bay Sheerness Kent ME12 4NG |
Secretary Name | Stacey Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bucknall Way Beckenham Kent BR3 3XL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 219 Wickham Road Shirley Croydon CR0 8TG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 April 2009 | Application for striking-off (1 page) |
30 March 2009 | Ad 07/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
11 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
29 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 June 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
22 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | Return made up to 02/04/04; full list of members (6 pages) |
9 June 2004 | Secretary resigned (1 page) |
26 February 2004 | Total exemption full accounts made up to 30 June 2003 (1 page) |
24 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
26 February 2003 | Total exemption full accounts made up to 30 June 2002 (1 page) |
3 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
12 July 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 219 wickham road shirley croydon surrey CR0 8TG (2 pages) |
12 July 2001 | New director appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: the studio saint nicholas close elstreewood hertfordshire WD6 3EW (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (2 pages) |
2 April 2001 | Incorporation (16 pages) |