Hythe
Kent
CT21 5HG
Secretary Name | Andrew James Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 18-20 Downs Park Herne Bay CT6 6BY |
Director Name | Andrew James Edwards |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(2 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 07 May 2002) |
Role | Builder |
Correspondence Address | Flat 2 18-20 Downs Park Herne Bay CT6 6BY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 October 2003 | Dissolved (1 page) |
---|---|
7 September 2003 | Director resigned (1 page) |
3 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: c/o ian watt accounting services LTD 38 manton court rotunda road eastbourne east sussex BN23 6LG (1 page) |
17 March 2003 | Director resigned (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 75B quinta drive barnet hertfordshire EN5 3DA (1 page) |
24 October 2002 | Secretary resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
27 March 2002 | Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Incorporation (17 pages) |