Chislehurst
Kent
BR7 6PT
Director Name | Mr James Richard Webb |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 05 August 2017) |
Role | Scaffolder |
Correspondence Address | 4 Kippington Drive New Eltham London SE9 4RG |
Director Name | Steve Corden |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Vine Close Sutton Surrey SM1 3SX |
Director Name | Mr James Richard Webb |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 2006) |
Role | Company Director |
Correspondence Address | 4 Kippington Drive New Eltham London SE9 4RG |
Director Name | Christopher Mark Gunn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 19 Gun Tower Mews Rochester Kent ME1 3GU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 7 Grinstead Road Deptford London SE8 5AD |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Evelyn |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | -£133,099 |
Cash | £10,157 |
Current Liabilities | £457,952 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
16 August 2011 | Dissolution deferment (1 page) |
16 August 2011 | Completion of winding up (1 page) |
16 August 2011 | Completion of winding up (1 page) |
16 August 2011 | Dissolution deferment (1 page) |
15 March 2010 | Order of court to wind up (1 page) |
15 March 2010 | Order of court to wind up (1 page) |
11 March 2010 | Order of court to wind up (2 pages) |
11 March 2010 | Order of court to wind up (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
29 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 237 westcombe hill london SE3 7DW (1 page) |
28 February 2008 | Location of debenture register (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 237 westcombe hill london SE3 7DW (1 page) |
28 February 2008 | Location of debenture register (1 page) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of register of members (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
17 April 2007 | Particulars of mortgage/charge (5 pages) |
17 April 2007 | Particulars of mortgage/charge (5 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
19 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 March 2006 | Return made up to 16/01/06; full list of members
|
3 March 2006 | Return made up to 16/01/06; full list of members
|
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
8 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 February 2004 | Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2004 | Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Incorporation (16 pages) |
16 January 2004 | Incorporation (16 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |