The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary Name | Mr Ian Angus White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Second Floor Octavia House 54 Ayres Street Southwark London SE1 1EU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£113,296 |
Cash | £15,838 |
Current Liabilities | £101,522 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2007 | Return made up to 09/01/07; full list of members (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
21 November 2005 | Total exemption full accounts made up to 31 January 2005 (4 pages) |
10 November 2005 | Return made up to 09/01/05; full list of members (6 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: lime tree house 169 the street boughton under blean faversham kent ME13 9BH (1 page) |
16 February 2005 | Total exemption full accounts made up to 31 January 2004 (4 pages) |
9 June 2004 | Return made up to 09/01/04; full list of members (6 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 January 2003 | Incorporation (31 pages) |