Rookery Gardens Saint Mary Cray
Orpington
Kent
BR5 4BD
Secretary Name | Abdul Kalam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(4 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 7 Station Road Stansted Essex CM24 8BE |
Secretary Name | Mohammad Karimul Huq Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 250 Bethnal Green Road London E2 0AA |
Registered Address | 41 Windsor Drive Orpington Kent BR6 6EY |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £164,776 |
Gross Profit | £99,648 |
Net Worth | £9,003 |
Cash | £3,006 |
Current Liabilities | £10,551 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2006 | Registered office changed on 23/06/06 from: 250 bethnal green road london E2 0AA (1 page) |
28 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2006 | Application for striking-off (1 page) |
3 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
12 October 2005 | Return made up to 14/03/04; full list of members (2 pages) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Incorporation (13 pages) |