Beckenham
Kent
BR3 6SU
Director Name | Mr Fergus James Kinloch |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 January 2003) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 78 Barnfield Wood Road Beckenham Kent BR3 6SU |
Secretary Name | Christine Anne Kinloch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 January 2003) |
Role | Secretary |
Correspondence Address | 78 Barnfield Wood Road Beckenham Kent BR3 6SU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Stephen Kingsley 15 Basinghall Street London EC2V 5BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2001 | Ad 14/05/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 6-8 underwood street london N1 7JQ (1 page) |
4 April 2001 | Incorporation (20 pages) |