Sidcup
Kent
DA15 9EB
Director Name | Mrs Julie Angela Vincent |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 December 2005) |
Role | IT Trainer |
Country of Residence | England |
Correspondence Address | 4 Cavendish Avenue Sidcup Kent DA15 9EB |
Secretary Name | Mr David Robert Victor Vincent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cavendish Avenue Sidcup Kent DA15 9EB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 20 Acorn Industrial Park Crayford Road Dartford Kent DA1 4AL |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2005 | Application for striking-off (1 page) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
2 March 2004 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
2 March 2004 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
16 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: paul marsh LTD unit 20 acorn industrial park, crayford road, dartford kent DA1 4AL (1 page) |
9 August 2001 | New director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Director resigned (1 page) |