8 Upton Road
Bexleyheath
Kent
DA6 8LQ
Director Name | Wolf Sebastian Winter |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 74a College Road Colliers Wood London SW19 2BS |
Secretary Name | Anthony John Gidley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | The Thatch 8 Upton Road Bexleyheath Kent DA6 8LQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sussex House 8-10 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 | -£11,546 |
Cash | £329 |
Current Liabilities | £49,111 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 October 2003 | Return made up to 26/06/03; full list of members (7 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: highfield house white horse road holly hill meopham kent DA13 0UB (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: highfield house white horse road, holly hill meopham kent DA13 0UB (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Incorporation (15 pages) |