Amen Corner
Binfeild
Berkshire
RG42 1FX
Secretary Name | Christopher Edward Clifford Lofts |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2001(same day as company formation) |
Role | Builder |
Correspondence Address | 3 Arkwright Drive Amen Corner Binfeild Berkshire RG42 1FX |
Director Name | Mr Stephen John Moggridge |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Builders |
Country of Residence | United Kingdom |
Correspondence Address | 62 Sutherland Avenue Petts Wood Kent BR5 1RB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
27 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
13 July 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
9 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
19 July 2002 | Statement of affairs (6 pages) |
10 July 2002 | Appointment of a voluntary liquidator (1 page) |
10 July 2002 | Resolutions
|
13 June 2002 | Registered office changed on 13/06/02 from: 30 marion crescent orpington kent BR5 2DD (1 page) |
12 February 2002 | Director resigned (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page) |
7 July 2001 | New secretary appointed;new director appointed (2 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | New director appointed (2 pages) |
15 June 2001 | Incorporation (15 pages) |