Becekenham
Kent
BR3 3HX
Director Name | Christopher Michael Clayton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Printer |
Correspondence Address | 18 Priestlands Park Road Sidcup Kent DA15 7HR |
Secretary Name | Christopher Michael Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Printer |
Correspondence Address | 18 Priestlands Park Road Sidcup Kent DA15 7HR |
Director Name | Mr Rodney Douglas Black |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jovika Buttway Lane Cliffe Rochester Kent ME3 7QP |
Secretary Name | Stephen Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2007) |
Role | Secretary |
Correspondence Address | 90 View Road Cliffe Woods Rochester Kent ME3 8UG |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | Unit4 Gardener Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £209,155 |
Cash | £99,060 |
Current Liabilities | £1,000 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
6 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
6 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned;director resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
11 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
29 October 2003 | Ad 30/09/03--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
29 October 2003 | Particulars of contract relating to shares (4 pages) |
16 September 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
1 September 2003 | Ad 22/05/03--------- £ si 1@1=1 £ ic 2/3 (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
31 May 2003 | New secretary appointed;new director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Incorporation (13 pages) |