Ditton
Maidstone
Kent
ME20 6EA
Secretary Name | Vicky Wheeler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(2 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 34 Nursery Road Ditton Maidsatone Kent ME20 6EA |
Director Name | Sarah Absalom |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Lucastes Road Haywards Heath West Sussex RH16 1JL |
Secretary Name | Catherine Botting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Wellesford Close Banstead Surrey SM7 2HL |
Registered Address | Addept House 34a Sydenham Road Croydon Surrey CR0 2EF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,193 |
Net Worth | £81 |
Cash | £136 |
Current Liabilities | £6,954 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
11 November 2003 | Return made up to 27/08/03; full list of members (6 pages) |
7 October 2003 | Withdrawal of application for striking off (1 page) |
25 September 2003 | Application for striking-off (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |