Tree Lane
Plaxtol
Kent
TN15 0QA
Director Name | Keith Strudley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 July 2005) |
Role | Consultant |
Correspondence Address | 77 London Road Sevenoaks Kent TN13 2UQ |
Secretary Name | Keith Strudley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 July 2005) |
Role | Consultant |
Correspondence Address | 77 London Road Sevenoaks Kent TN13 2UQ |
Secretary Name | Mr Andrew Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Harland Avenue Sidcup Kent DA15 7PQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Suite 2 Garrard House 2-6 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£667 |
Cash | £419 |
Current Liabilities | £1,100 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2005 | Application for striking-off (1 page) |
21 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 August 2003 | Director's particulars changed (1 page) |
22 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
29 August 2002 | Director's particulars changed (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | Director resigned (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
27 March 2002 | New director appointed (2 pages) |