Sandling
Maidstone
Kent
ME14 3AL
Secretary Name | Annabelle Viola Svedberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | 85 Chelsea Manor Street London SW3 5QP |
Secretary Name | Susan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Pinfold House Great Heathmead Haywards Heath West Sussex RH16 1FF |
Secretary Name | Emmanuel Jovenin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2005) |
Role | IT Specialist |
Correspondence Address | 24 Watlington Grove Sydenham SE26 5RR |
Secretary Name | Nancy Elizabeth Beerling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | 8 School Villas Nettlestead Maidstone Kent ME18 5ET |
Registered Address | 21 East Street Bromley Kent BR1 1QE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£389,862 |
Current Liabilities | £1,535,331 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2009 | Application for striking-off (1 page) |
25 April 2008 | Withdrawal of application for striking off (1 page) |
25 March 2008 | Application for striking-off (1 page) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 February 2008 | Return made up to 31/01/08; no change of members (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
31 January 2006 | Return made up to 31/01/06; full list of members (6 pages) |
31 January 2006 | New secretary appointed (1 page) |
23 January 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 February 2005 | Return made up to 31/01/05; full list of members
|
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
18 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
31 January 2003 | Incorporation (16 pages) |