Crockenhill Road
Kevington
Kent
BR5 4EP
Secretary Name | Paul Castle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | Kevington House Crockenhill Road Kevington Kent BR5 4EP |
Director Name | Philip James Peskett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Chapman Road Belvedere Dartford Kent DA17 6NJ |
Secretary Name | Paul Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Hudson Road Bexleyheath Kent DA7 4PG |
Secretary Name | Emma Louise Finch Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 2006) |
Role | Musician |
Correspondence Address | 23 Theodore Road London SE13 6HT |
Director Name | Scott Thomas Winstanley |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 January 2006) |
Role | Musician |
Correspondence Address | 41 Cheal Close Shoreham By Sea West Sussex BN43 5RQ |
Director Name | Ross Steven Martin |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 2008) |
Role | Musician |
Correspondence Address | 11 Flag Square Shoreham By Sea West Sussex BN43 5RZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Suite 15 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£55,406 |
Cash | £17 |
Current Liabilities | £49,581 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2009 | Application for striking-off (1 page) |
17 November 2008 | Appointment terminated director ross martin (1 page) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 September 2007 | Return made up to 18/07/07; no change of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: suite 15 78 marybone high street london W1U 5AP (1 page) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
22 May 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
6 July 2005 | New director appointed (2 pages) |
24 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | New director appointed (2 pages) |
1 April 2005 | Ad 25/03/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
8 February 2004 | Director resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
23 September 2003 | Ad 18/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New secretary appointed;new director appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 July 2003 | Incorporation (31 pages) |