Orpington
Kent
BR6 8ED
Director Name | Anthony Roche |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2001(same day as company formation) |
Role | Subscription Agent |
Correspondence Address | Saltwood 62 Park Avenue Bromley Kent BR1 4EE |
Director Name | Mr Michael Andrew Mitchell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2001(same day as company formation) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 214 Croxted Road London SE24 9DG |
Secretary Name | Mr Michael Andrew Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2001(same day as company formation) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 214 Croxted Road London SE24 9DG |
Director Name | Mr Colin Garth Harrison |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(1 year after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Averham Park House Averham Newark Nottinghamshire NG23 5RU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 214 Croxted Road London SE24 9DG |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
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 |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2008 | Application for striking-off (1 page) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 June 2007 | Return made up to 23/05/07; no change of members (8 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 8 hurlingham business park sulivan road london SW6 3DU (1 page) |
20 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 June 2006 | Return made up to 23/05/06; full list of members (8 pages) |
20 December 2005 | Full accounts made up to 30 June 2004 (11 pages) |
20 September 2005 | Return made up to 23/05/05; full list of members (8 pages) |
25 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
4 May 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
24 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 July 2003 | Return made up to 23/05/03; full list of members (8 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
15 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
15 June 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New secretary appointed;new director appointed (2 pages) |