Sandyhurst Lane
Ashford
Kent
TN25 4PF
Secretary Name | Peter Henry Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Secretary |
Correspondence Address | Old Orchard House Sandyhurst Lane Ashford Kent TN25 4PF |
Secretary Name | Mr Andre Philippus Botha |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 School Road Upper Beeding Steyning West Sussex BN44 3HY |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
7 July 2005 | Dissolved (1 page) |
---|---|
7 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | New secretary appointed (2 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Appointment of a voluntary liquidator (1 page) |
29 November 2002 | Statement of affairs (6 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: lenham storage ham lane, lenham maidstone kent ME17 2LH (1 page) |
18 September 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: old orchard house sandyhurst lane ashford kent TN25 4PF (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Particulars of mortgage/charge (11 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |