West Wickham
Kent
BR4 0HN
Secretary Name | Camilla Rose Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 254 Pickhurst Lane West Wickham Kent BR4 0HN |
Director Name | Mr Anthony Cohen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apartment 2 Hadfield House Millfields 8 St Vincent Lane Mill Hill NW7 1EW |
Secretary Name | Mrs Michele Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Oakdale Road Watford Hertfordshire WD19 6JX |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 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 | 08 May 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 |
Year | 2014 |
---|---|
Net Worth | £6,436 |
Cash | £3,659 |
Current Liabilities | £12,328 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 May 2005 | Return made up to 08/05/05; full list of members (12 pages) |
3 November 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
30 July 2004 | Return made up to 08/05/04; full list of members (6 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
8 May 2003 | Incorporation (12 pages) |