Orpington
Kent
BR5 1PD
Secretary Name | Linda Wills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 66 Hazelmere Road Petts Wood Orpington Kent BR5 1PD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2005 | Strike-off action suspended (1 page) |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2003 | Return made up to 08/02/03; full list of members (6 pages) |
18 September 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
11 April 2002 | Resolutions
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
8 February 2002 | Incorporation (8 pages) |