Otford
Sevenoaks
Kent
TN14 5NN
Director Name | Lisa Sharon Langley |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 41a Saint Lukes Road Tunbridge Wells Kent TN4 9JH |
Secretary Name | Lisa Sharon Langley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 41a Saint Lukes Road Tunbridge Wells Kent TN4 9JH |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Mab Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Registered Address | 60 Chatterton Road Bromley Kent BR2 9QE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: charlbury house 186 charlbury crescent birmingham B26 2LG (1 page) |
9 August 2001 | Secretary resigned (1 page) |