Chislehurst
Kent
BR7 6DW
Secretary Name | Joice Ellen Elizabeth Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 December 2006) |
Role | Retired |
Correspondence Address | Woodside Cottage Bullocks Mill Kington Herefordshire HR5 3SD Wales |
Secretary Name | Lisa Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Greenfarm Lane Billericay Essex CM11 2EZ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | C/O Robert W Belcher County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2006 | Application for striking-off (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 January 2005 | New secretary appointed (2 pages) |
27 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
29 June 2004 | Secretary resigned (1 page) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 38 mainridge road chislehurst kent BR7 6DW (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Incorporation (14 pages) |