Rookery Gardens
Orpington
Kent
BR5 4BD
Secretary Name | Mrs Sharmin Akhter Chowdhury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 247 Leesons Hill Chislehurst Kent BR7 6QJ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 41 Windsor Drive Orpington Kent BR6 6EY |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2008 | Application for striking-off (1 page) |
31 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
23 July 2007 | Return made up to 12/02/07; full list of members (2 pages) |
8 June 2007 | Return made up to 12/02/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 September 2005 | Return made up to 12/02/05; full list of members (6 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 July 2005 | Particulars of mortgage/charge (9 pages) |
28 April 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 203 mile end road london E1 4AA (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
20 February 2004 | Director resigned (1 page) |