Erith
Kent
DA8 2PX
Director Name | Samuel Jeyachandran Daniel |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 320 Frobisher Road Erith Kent DA8 2PX |
Secretary Name | Maureen Daniel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(1 year after company formation) |
Appointment Duration | 2 years, 12 months (closed 02 May 2006) |
Role | Registered General Nurse |
Correspondence Address | 320 Frobisher Road Erith Kent DA8 2PX |
Director Name | Lesley Fooks |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 90 Rancliffe Gardens Eltham London SE9 6LA |
Director Name | Ronald Frederick Fooks |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 90 Rancliffe Gardens Eltham London SE9 6LA |
Secretary Name | Michael Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Batchelor Street Chatham Kent ME4 4BJ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 69a Orchard Avenue Shirley Croydon Surrey CR0 7NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2005 | Application for striking-off (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
28 February 2004 | Return made up to 10/04/03; full list of members
|
13 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
11 January 2004 | Director's particulars changed (1 page) |
11 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
10 April 2002 | Incorporation (14 pages) |