Chipstead
Sevenoaks
Kent
TN13 2RX
Director Name | Mr Grant Winchester Hunnisett |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Golf Road Bromley Kent BR1 2JA |
Secretary Name | Miss Rebecca Kemp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 17 Golf Road Bromley Kent BR1 2JA |
Director Name | Mr Stuart Lamont Ferguson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brassey Hill Limpsfield Oxted Surrey RH8 0ES |
Director Name | Mr Warren Jupp |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Yester Road Chislehurst Kent BR7 5HN |
Director Name | Barry Simpson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 4 Parkland Mead Bromley BR1 2FQ |
Secretary Name | Mr Warren Jupp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Yester Road Chislehurst Kent BR7 5HN |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 3rd Floor Chelsea House 26 Market Square Bromley Kent BR1 1NA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £124,299 |
Cash | £58,181 |
Current Liabilities | £66,252 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 May |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2009 | Application for striking-off (2 pages) |
18 August 2008 | Director appointed mr grant hunnisett (1 page) |
18 August 2008 | Secretary appointed miss rebecca kemp (1 page) |
18 August 2008 | Director appointed mr james crockett (1 page) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
6 August 2008 | Appointment terminated director stuart ferguson (1 page) |
6 August 2008 | Appointment terminated director and secretary warren jupp (1 page) |
6 August 2008 | Appointment terminated director barry simpson (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 1-4 archers court masons hill bromley kent BR2 9JG (1 page) |
24 June 2008 | Accounting reference date shortened from 30/06/2008 to 23/05/2008 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 September 2007 | Return made up to 18/08/07; change of members
|
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 March 2007 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
15 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: bayheath house 4 fairway petts wood orpington kent BR5 1EG (1 page) |
19 October 2003 | Ad 29/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed;new director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 60 tabernacle street london EC2A 4NB (1 page) |
18 August 2003 | Incorporation (15 pages) |