Chislehurst
Kent
BR7 6PE
Director Name | Andrew George Edwin Lock |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Romans Way Pyrford Surrey GU22 8TR |
Director Name | Patrick Murr Tidnam |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Fircroft Road London SW17 7PR |
Secretary Name | Patrick Murr Tidnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Fircroft Road London SW17 7PR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 10 Tower Bridge Wharf 86 Saint Katharines Way London E1W 1UR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2006 | Application for striking-off (1 page) |
19 October 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
5 May 2006 | Secretary resigned;director resigned (1 page) |
8 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Ad 05/01/04--------- £ si 50000@1 (2 pages) |
27 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2004 | Nc inc already adjusted 05/01/04 (1 page) |
16 July 2004 | Resolutions
|
16 July 2004 | Return made up to 07/07/04; full list of members
|
8 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | New director appointed (2 pages) |