Welling
Kent
DA16 2NN
Director Name | Mr Grant Christopher Webster |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 September 2009) |
Role | Quantative Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 23 Water Mead Chipstead Coulsdon Surrey CR5 3NT |
Secretary Name | Mrs Anne Marie Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Water Mead Chipstead Surrey CR5 3NT |
Director Name | Michael Charles Filmalter |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 September 2003(5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2006) |
Role | Consultant |
Correspondence Address | 2-23 Wodala Crescent Bracken Ridge Brisbane Queensland 4017 Foreign |
Secretary Name | Jo Ann Filmalter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 2006) |
Role | Consultant |
Correspondence Address | 66 Hazel Close Whitton TW2 7NR |
Secretary Name | Michele Andrula Teresa Yianni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 August 2006) |
Role | Book Keeper |
Correspondence Address | 215 Ramillies Road Sidcup Kent DA15 9JE |
Secretary Name | Mrs Paula Livings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 2007) |
Role | Book Keeper |
Correspondence Address | 8 Old Farm Road East Sidcup Kent DA15 8AE |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 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 | 25 September 2003(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 23 Water Mead Chipstead Coulsdon Surrey CR5 3NT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£292,242 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 October 2008 | Director's change of particulars / michele yianni / 01/08/2008 (1 page) |
27 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from unit 265-267 the glades shopping centre high st bromley kent BR1 1DN (1 page) |
23 November 2007 | Return made up to 25/09/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 May 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Resolutions
|
25 January 2007 | Return made up to 25/09/06; full list of members (2 pages) |
24 January 2007 | Director's particulars changed (1 page) |
8 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 215 ramillies road blackfen sidcup kent DA15 9JE (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
18 April 2006 | New secretary appointed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 66 hazel close whitton twickenham middlesex TW2 7NR (1 page) |
8 November 2005 | Return made up to 25/09/05; full list of members (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 November 2004 | Return made up to 25/09/04; full list of members
|
28 October 2004 | Ad 25/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |