London Road West Kingsdown
Sevenoaks
Kent
TN15 6EJ
Secretary Name | Darran Newnham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2001(2 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 January 2006) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | The Acorns London Road West Kingsdown Sevenoaks Kent TN15 6EJ |
Director Name | Rakesh Pankhania |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 January 2006) |
Role | Advertising Manager |
Correspondence Address | Repton Church Path, Percy Road London N12 8BS |
Director Name | Robert Victor Newnham |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 10 June 2003) |
Role | Sales Director |
Correspondence Address | 4 Morley Court 78 The Avenue Beckenham Kent BR3 5EY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Repton Church Path North Finchley London N12 8BS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2005 | Application for striking-off (1 page) |
9 December 2004 | Return made up to 06/11/04; full list of members
|
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 124 beaux arts building 10-18 manor gardens london N7 6JT (1 page) |
25 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
20 November 2003 | Ad 05/04/03--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
1 October 2003 | Return made up to 06/11/02; full list of members; amend
|
3 July 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
1 June 2003 | Return made up to 06/11/02; full list of members
|
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
20 November 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: flat 7 112A cheshire street london E2 6HE (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Director resigned (1 page) |