Langton Green
Kent
TN3 0ED
Secretary Name | Mrs Mavis Jacqueline Hale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 29c Holmewood Ridge Langton Green Tunbridge Wells Kent TN3 0ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ferguson Maidment And Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2006 | Application for striking-off (1 page) |
7 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
21 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
10 February 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
22 December 2003 | Return made up to 04/09/03; full list of members (6 pages) |
8 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
25 October 2002 | Return made up to 04/09/02; full list of members (6 pages) |
14 November 2001 | Ad 18/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 October 2001 | Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |