Kenley
Surrey
CR8 5JG
Secretary Name | Wendy Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 2 Gibson Close Isleworth Middlesex TW7 6LZ |
Director Name | Abigail Parker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Astwood Mews London SW7 4DE |
Director Name | Valerie Sylvestre |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 The Terraces 12 Queens Terrace London NW8 6DF |
Secretary Name | Valerie Sylvestre |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 The Terraces 12 Queens Terrace London NW8 6DF |
Director Name | John Charles Willis |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 2 Gigson Close Isleworth Middlesex TW7 6LZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Ar Consulting Limited (Corporation) |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 01 January 2004(10 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2004) |
Correspondence Address | 1d Glossop Road South Croydon Surrey CR2 0PW |
Secretary Name | Ar Concepts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(10 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2004) |
Correspondence Address | 1d Glossop Road South Croydon Surrey CR2 0PW |
Registered Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2008 | Application for striking-off (1 page) |
28 July 2008 | Director appointed mr ravindran selvarajah (2 pages) |
28 July 2008 | Appointment terminated director john willis (1 page) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
7 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
20 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
7 July 2005 | Return made up to 20/02/05; full list of members (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
16 March 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
10 March 2005 | Company name changed abi & val LIMITED\certificate issued on 10/03/05 (2 pages) |
16 November 2004 | Director resigned (1 page) |
9 November 2004 | Return made up to 20/02/04; full list of members (6 pages) |
9 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Secretary resigned;director resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |