Bexley
Kent
DA5 3EJ
Director Name | Andrew Arthur John Procter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Role | Law Costs Draftsman |
Correspondence Address | 81 New Wanstead London E11 2SA |
Secretary Name | Andrew Arthur John Procter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Role | Law Costs Draftsman |
Correspondence Address | 81 New Wanstead London E11 2SA |
Director Name | Mr Nicholas John Burnett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 St Peters Field Burnham On Crouch Essex CM0 8NX |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | 2 London Wall Building London Wall London EC2M 5UU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2006 | Application for striking-off (1 page) |
23 May 2005 | Return made up to 27/03/05; full list of members (7 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 1 luke street london EC2A 4PX (1 page) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 April 2004 | Return made up to 27/03/04; full list of members
|
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
11 April 2002 | Ad 27/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
3 April 2002 | New secretary appointed;new director appointed (3 pages) |
3 April 2002 | New director appointed (3 pages) |
27 March 2002 | Incorporation (17 pages) |