Knatts Valley
Sevenoaks
Kent
TN15 6YE
Director Name | Robert Anthony Easton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Valley View Knatts Valley Road Sevenoaks Kent TN15 6XY |
Director Name | Joanne Hunter |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 121 Briscoe Road Rainham Essex RM13 9QQ |
Director Name | Lee Christopher Masters |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Holmesdale Road Bexleyheath Kent DA7 4TL |
Secretary Name | Robert Anthony Easton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Valley View Knatts Valley Road Sevenoaks Kent TN15 6XY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 7 Peterboat Close London SE10 0PW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
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 (2 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 December 2004 | Return made up to 09/10/04; full list of members (9 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (11 pages) |
21 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Return made up to 09/10/02; full list of members
|
1 December 2001 | Particulars of mortgage/charge (11 pages) |
25 October 2001 | Ad 09/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Incorporation (18 pages) |