Goudhurst Road
Cranbrook
Kent
TN17 2LJ
Director Name | Mr William Mitchell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breach House Goudhurst Road Cranbrook Kent TN17 2LJ |
Secretary Name | Ms Natalina Bertoli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breach House Goudhurst Road Cranbrook Kent TN17 2LJ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 53 Chandos Place Covent Garden London WC2N 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2007 | Application for striking-off (1 page) |
14 December 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
4 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
19 September 2005 | Return made up to 04/06/05; full list of members
|
21 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
6 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
22 September 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
8 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
16 September 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
5 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
14 June 2001 | New director appointed (2 pages) |