Western Road Jarvis Brook
Crowborough
East Sussex
TN6 3EN
Secretary Name | AFS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | Bank Chambers 156 Main Road Biggin Hill Westerham Kent TN16 3BA |
Director Name | Miles William Dumbrell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Melbourne House Whitehill Road Crowborough East Sussex TN6 1JT |
Director Name | Francis Pulham |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 19 Birch Row Bromley Kent BR2 8BX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,266 |
Current Liabilities | £18,827 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2004 | Director resigned (1 page) |
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2004 | Voluntary strike-off action has been suspended (1 page) |
2 June 2004 | Application for striking-off (1 page) |
3 March 2004 | Director resigned (1 page) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
22 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Incorporation (15 pages) |