Beckenham Place Park
Beckenham
Kent
BR3 5BP
Secretary Name | Mrs Miriam Bernadette Brigid Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Boulders Beckenham Place Park Beckenham Kent BR3 5BP |
Director Name | John Richard Glockler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 35 Wemyss Road London SE3 0TG |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £33,365 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2006 | Application for striking-off (1 page) |
26 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
28 December 2005 | Return made up to 10/04/05; full list of members (6 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
27 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
2 December 2004 | Return made up to 10/04/04; full list of members (6 pages) |
23 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 September 2003 | Director resigned (1 page) |
6 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
8 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: times house throwley way sutton surrey SM1 4SR (1 page) |
22 May 2002 | Ad 11/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Incorporation (15 pages) |