Castle Hill, Fawkham
Dartford
Kent
DA3 7BH
Director Name | James Martin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(same day as company formation) |
Role | Reprographer |
Correspondence Address | 12 Shaw Close Penenden Heath Maidstone Kent ME14 5DN |
Secretary Name | Margaret Joan Meredith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(1 year after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 5 Campbell Drive Beaconsfield Buckinghamshire HP9 1TF |
Secretary Name | Mr Glenn Colin Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbank School Lane Boxford Newbury Berkshire RG20 8DX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Gay Dawn Farm Valley Road Fawkham Longfield DA3 8LY |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2007 | Application for striking-off (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
26 August 2005 | Return made up to 23/07/05; full list of members
|
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
5 October 2004 | Return made up to 23/07/04; full list of members
|
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
22 October 2003 | Return made up to 23/07/03; full list of members
|
7 November 2002 | Ad 09/09/02--------- £ si 699@1=699 £ ic 1/700 (2 pages) |
7 November 2002 | Return made up to 23/07/02; full list of members
|
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |