The Hillside
Orpington
Kent
BR6 7SD
Director Name | Nicholas Paul Reeve |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 13 November 2007) |
Role | Company Director |
Correspondence Address | 2 Kings Wood Loddon Norwich Norfolk NR14 6UN |
Director Name | Andrea Georgina Manchip |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2005) |
Role | Sales Assistant |
Correspondence Address | Buena Vista The Hillside, Pratts Bottom Orpington Kent BR6 7SD |
Secretary Name | Andrea Georgina Manchip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2005) |
Role | Sales Assistant |
Correspondence Address | Buena Vista The Hillside, Pratts Bottom Orpington Kent BR6 7SD |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Beacon House 113 Kingsway Holborn London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2007 | Application for striking-off (1 page) |
26 April 2006 | Return made up to 26/01/06; full list of members
|
29 March 2006 | Ad 03/03/06--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
17 March 2006 | Company name changed agm incentives LIMITED\certificate issued on 17/03/06 (3 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 9 kingsway london WC2B 6XE (1 page) |
23 December 2005 | New director appointed (1 page) |
2 December 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | Return made up to 26/01/05; full list of members
|
1 March 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
17 September 2004 | Company name changed trackwest LIMITED\certificate issued on 17/09/04 (2 pages) |
15 September 2004 | Ad 29/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 April 2004 | New secretary appointed (1 page) |
5 April 2004 | New director appointed (1 page) |
5 April 2004 | New director appointed (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
26 January 2004 | Incorporation (9 pages) |