West Kingsdown
Sevenoaks
Kent
TN15 6LQ
Director Name | Edward Slater |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 4 Abbey Close Elmbridge Gate Fyfield Essex CM5 0TR |
Secretary Name | Edward Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 4 Abbey Close Elmbridge Gate Fyfield Essex CM5 0TR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
15 July 2005 | Receiver ceasing to act (1 page) |
12 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 October 2003 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
17 September 2003 | Administrative Receiver's report (8 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 303 -305 burdett road london E14 7EL (1 page) |
2 July 2003 | Appointment of receiver/manager (2 pages) |
24 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Ad 31/01/03--------- £ si [email protected]=800 £ ic 9200/10000 (2 pages) |
17 January 2003 | Ad 18/11/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
17 January 2003 | Ad 16/12/02--------- £ si [email protected]=7200 £ ic 2000/9200 (2 pages) |
17 January 2003 | S-div 16/12/02 (1 page) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | £ nc 1000/10000 18/11/02 (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | Memorandum and Articles of Association (10 pages) |
27 November 2002 | Resolutions
|
21 November 2002 | Secretary resigned (1 page) |
23 October 2002 | Incorporation (17 pages) |