Marshside
Canterbury
Kent
CT3 4EE
Director Name | Mr Grant Neville Tromans |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landthorne Elstead Road Seale Farnham Surrey GU10 1JA |
Secretary Name | Mr Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Marshside Canterbury Kent CT3 4EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 46 Berkeley Square Mayfair London W1J 5AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£96,379 |
Net Worth | -£2,250,637 |
Cash | £1,742 |
Current Liabilities | £3,384 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
5 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 April 2003 | Director's particulars changed (1 page) |
11 April 2003 | Return made up to 22/02/03; full list of members (5 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: ringley park house, 59 reigate road, reigate surrey RH2 0QJ (1 page) |
16 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | Ad 22/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Incorporation (18 pages) |