Erith
Kent
DA8 3NT
Secretary Name | Sharon Burden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Northumberland Way Northumberland Heath Kent DA8 3NT |
Director Name | Sharon Burden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 June 2003) |
Role | Company Director |
Correspondence Address | 9 Northumberland Way Northumberland Heath Kent DA8 3NT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,648 |
Cash | £11,368 |
Current Liabilities | £51,907 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
17 April 2007 | Liquidators statement of receipts and payments (5 pages) |
10 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (6 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Liquidators statement of receipts and payments (6 pages) |
29 April 2004 | Appointment of a voluntary liquidator (1 page) |
29 April 2004 | Statement of affairs (6 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Resolutions
|
29 April 2004 | Appointment of a voluntary liquidator (1 page) |
29 April 2004 | Statement of affairs (6 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 12 carlton parade orpington kent BR6 0JB (1 page) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
18 September 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
3 January 2003 | Secretary's particulars changed (1 page) |
17 October 2002 | Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
30 August 2002 | Secretary resigned (1 page) |