Petts Wood
Kent
BR5 1QW
Secretary Name | Fatima Bexfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Greencourt Road Petts Wood Kent BR5 1QW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Lynford House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,803 |
Gross Profit | £24,889 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
5 February 2006 | Application for striking-off (1 page) |
20 October 2005 | Return made up to 20/10/05; full list of members (5 pages) |
11 October 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
27 January 2005 | Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 40 greencourt road petts wood kent BR5 1QW (1 page) |
17 January 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
21 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
6 August 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
29 October 2003 | Director resigned (1 page) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | Secretary resigned (1 page) |