Sandwich
Kent
CT13 9JZ
Secretary Name | Mr Brian Clifford Smart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2008(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | 30 Forrest Drive Pinelands 7405 Cape Town South Africa |
Director Name | Mr Colin Jeffrey Taylor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 13 Belsize Park London NW3 4ES |
Secretary Name | Kay Astley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Beech Road Feltham Middlesex TW14 8AJ |
Director Name | Mr Grahame Whittlesea |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 July 2008) |
Role | Solicitor |
Correspondence Address | Honeysuckle Cottage 30 Honey Hill Blean Kent CT2 9JR |
Secretary Name | Edward Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 December 2006) |
Role | Company Director |
Correspondence Address | Suite 2 16 Royal Esplanade Westbrook Margate Kent CT9 5DL |
Secretary Name | Antony Harry Searles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 2008) |
Role | Company Director |
Correspondence Address | Jubilee House Ecerton House Hextable Kent BR8 7LC |
Secretary Name | Janet Goodbourne |
---|---|
Status | Resigned |
Appointed | 24 June 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 29 Holly Lane Cliftonville Margate Kent CT9 3ND |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2008 | Appointment terminated secretary janet goodbourne (1 page) |
29 September 2008 | Secretary appointed brian clifford smart (1 page) |
3 September 2008 | Application for striking-off (1 page) |
26 August 2008 | Appointment terminated director grahame whittlesea (1 page) |
3 July 2008 | Appointment terminated secretary antony searles (1 page) |
19 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
23 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |