Biggin Hill
Westerham
Kent
TN16 3DP
Director Name | Richard Patterson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 August 2010) |
Role | Business Development |
Correspondence Address | 6 Flag Walk Pinner Middlesex HA5 2EP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 August 2010) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Carmen Maria Francesca Brown |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Queens Road Chatham Kent ME5 7JS |
Director Name | Eilish Gartlan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2004(8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 2008) |
Role | It Systems Support |
Correspondence Address | 12 Maxwell Road West Drayton Middlesex UB7 9HW |
Secretary Name | Eilish Gartlan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2004(8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 2008) |
Role | It Systems Support |
Correspondence Address | 12 Maxwell Road West Drayton Middlesex UB7 9HW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Return made up to 17/02/09; no change of members (4 pages) |
22 May 2009 | Return made up to 17/02/09; no change of members (4 pages) |
28 April 2009 | Secretary appointed ocs corporate secretaries LIMITED (2 pages) |
28 April 2009 | Secretary appointed ocs corporate secretaries LIMITED (2 pages) |
3 October 2008 | Appointment Terminated Director and Secretary eilish gartlan (1 page) |
3 October 2008 | Appointment terminated director and secretary eilish gartlan (1 page) |
11 June 2008 | Return made up to 17/02/08; full list of members (7 pages) |
11 June 2008 | Return made up to 17/02/08; full list of members (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 May 2008 | Director's Change of Particulars / andrew hilbig / 02/11/2007 / HouseName/Number was: , now: 72; Street was: 18 wynell road, now: oaklands lane; Area was: forest hill, now: biggin hill; Post Town was: london, now: westerham; Region was: , now: kent; Post Code was: SE23 2LN, now: TN16 3DP; Country was: , now: united kingdom (1 page) |
27 May 2008 | Director's change of particulars / andrew hilbig / 02/11/2007 (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 April 2007 | Return made up to 17/02/07; full list of members (7 pages) |
25 April 2007 | Return made up to 17/02/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
2 June 2005 | Accounts made up to 31 August 2004 (2 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
23 March 2005 | Return made up to 17/02/05; full list of members
|
23 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2005 | Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page) |
11 January 2005 | Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page) |
22 October 2004 | New secretary appointed;new director appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed;new director appointed (2 pages) |
22 April 2004 | Ad 17/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 2004 | Ad 17/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Incorporation (13 pages) |
17 February 2004 | Incorporation (13 pages) |