Beckenham
Kent
BR3 3LA
Secretary Name | Lyndal Sheree Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | 33 Burnhill Road Beckenham Kent BR3 3LA |
Director Name | Lyndal Sheree Peters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 September 2004) |
Role | Consultant |
Correspondence Address | 33 Burnhill Road Beckenham Kent BR3 3LA |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | The Plazza Building 102 Lee High Road London SE13 5PT |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Lewisham Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,106 |
Cash | £41,095 |
Current Liabilities | £30,242 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2004 | Application for striking-off (1 page) |
18 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 October 2004 | Return made up to 04/08/04; full list of members
|
4 October 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
4 October 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Ad 01/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
25 November 2003 | Company name changed eda accounting LIMITED\certificate issued on 25/11/03 (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
11 September 2003 | Director resigned (1 page) |
4 August 2003 | Incorporation (10 pages) |