Hartley
Longfield
Kent
DA3 7EA
Secretary Name | Beryl Grigg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2004(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | Beaumont Quakers Close Hartley Longfield Kent DA3 7EA |
Secretary Name | Terri Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hurst Grove Castle Hill Fawkham Kent DA3 7BQ |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Blanche Ho Thames House Wellington Street London SE18 6NZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2005 | Application for striking-off (1 page) |
20 October 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
7 March 2005 | Return made up to 08/01/05; full list of members
|
7 March 2005 | New secretary appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 78 high street lewes east sussex BN7 1XF (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 134 percival rd enfield EN1 1QU (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Company name changed buildfine LIMITED\certificate issued on 26/01/04 (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Resolutions
|
8 January 2004 | Incorporation (11 pages) |