Deal
Kent
CT14 9UR
Secretary Name | Kim Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Tormore Park Deal Kent CT14 9UR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 November 2006 | Dissolved (1 page) |
---|---|
14 August 2006 | Notice of move from Administration to Dissolution (12 pages) |
16 March 2006 | Administrator's progress report (6 pages) |
4 October 2005 | Statement of administrator's proposal (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 114 high street deal kent CT14 6BB (1 page) |
23 August 2005 | Appointment of an administrator (1 page) |
14 June 2005 | Return made up to 23/03/05; full list of members (5 pages) |
6 July 2004 | Return made up to 23/03/04; full list of members (6 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: 31 tormore park deal kent CT14 9UR (1 page) |
12 May 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 April 2003 | Secretary resigned (1 page) |
23 March 2003 | Incorporation (18 pages) |