Bexley
Kent
DA5 2DJ
Secretary Name | John Richard Chamberlain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 Wansunt Road Bexley Kent DA5 2DJ |
Director Name | Andrew Edward Mortlock |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 October 2009) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Mount Road Bexleyheath Kent DA6 8JS |
Director Name | Jeremy Charles Crawford |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 34 Frankswood Avenue Orpington Kent BR5 1BP |
Director Name | Mr Timothy Mark Frogatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Contractor |
Correspondence Address | 34 Wansunt Road Bexley Kent DA5 2DQ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 245 Bexley Road Erith DA8 3EX |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Northumberland Heath |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 January 2008 | Return made up to 30/10/07; full list of members (3 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 December 2006 | Return made up to 30/10/06; full list of members (3 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 May 2006 | Particulars of mortgage/charge (4 pages) |
16 May 2006 | Particulars of mortgage/charge (5 pages) |
15 February 2006 | Particulars of mortgage/charge (5 pages) |
14 December 2005 | Resolutions
|
9 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
7 October 2005 | Return made up to 30/10/04; full list of members; amend (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 November 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
28 October 2004 | Return made up to 30/10/04; full list of members (8 pages) |
22 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
13 December 2002 | Ad 30/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (4 pages) |
18 April 2002 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (1 page) |
31 October 2001 | New director appointed (1 page) |
30 October 2001 | New director appointed (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 72 new bond street mayfair london W1S 1RR (1 page) |
30 October 2001 | New secretary appointed (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |