Sidcup
Kent
DA15 8RZ
Director Name | Edward Raymond Hill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2002(same day as company formation) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ashwater Road London SE12 0LB |
Secretary Name | Kim Francis Arrenberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 July 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 114 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Dr Sheriff Alabi |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 660 East Rochester Way Sidcup Kent DA15 8PA |
Director Name | Jean Atkinson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Community Development Consulta |
Correspondence Address | Flat 5 House 1 The Paragon Blackheath London SE3 0NX |
Director Name | Mr Alan John Bates |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Construction Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Trees Heron Hill Lane, Meopham Gravesend Kent DA13 0DU |
Director Name | Michael Claridge |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Academic And Director |
Country of Residence | England |
Correspondence Address | 62 Waterman Way East Quay London E1 9QW |
Director Name | Michael Steven Felstein |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Proprrietor |
Correspondence Address | 120 Lucey Way Rouel Road Estate Rotherhithe London SE16 3UF |
Director Name | Mr David Leon Frederick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Priestfield Road Forest Hill London SE23 2RS |
Director Name | John Patrick Fuller |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Sports Centre Manager |
Country of Residence | England |
Correspondence Address | 92 Chessington Avenue Bexleyheath Kent DA7 5NR |
Director Name | Mr John Raymond Hall |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Mds Of Development Consultancy |
Country of Residence | England |
Correspondence Address | 16 Belmont Hill Lewisham London SE13 5BD |
Secretary Name | Dr Sheriff Alabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 660 East Rochester Way Sidcup Kent DA15 8PA |
Director Name | Mrs Femi Flora Bola |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2005) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 48 Inchmery Road Catford London SE6 2NE |
Director Name | Mrs Lesley Maureen Miller |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2005) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 18 Keepier Wharf 12 Narrow Street London E14 8DH |
Director Name | Paul Lloyd Dixon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2004) |
Role | Web Developer |
Correspondence Address | 102 Springbank Road Hither Green London SE13 6SX |
Director Name | Mrs Jacqueline Williams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Coniston Road Bromley Kent BR1 4JG |
Director Name | Andrew Campbell Winter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2005) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 34 Shardeloes Road London SE14 6SL |
Director Name | Mrs Christine Carey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2005) |
Role | Reclying |
Country of Residence | England |
Correspondence Address | 29 Beadon Road Bromley Kent BR2 9AS |
Registered Address | 37 Rushey Green Catford London SE6 4AS |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2008 | Application for striking-off (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
16 February 2007 | Annual return made up to 10/01/07 (4 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 March 2006 | Annual return made up to 10/01/06
|
2 February 2006 | Full accounts made up to 31 December 2004 (10 pages) |
7 March 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
13 January 2005 | Annual return made up to 10/01/05
|
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Annual return made up to 24/01/03
|
12 January 2004 | Director resigned (2 pages) |
16 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
24 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 April 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: lewisham college 2 deptford chruch street deptford london SE8 4RZ (1 page) |