Groombridge
Kent
TN3 9RZ
Director Name | David Namany |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orville Road London SW11 3LR |
Secretary Name | David Namany |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orville Road London SW11 3LR |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 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 | 20 February 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
25 April 2006 | Return made up to 20/02/06; full list of members (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
19 August 2005 | Ad 20/07/05--------- £ si [email protected]=25 £ ic 660/685 (2 pages) |
19 August 2005 | Ad 11/05/05--------- £ si [email protected]=125 £ ic 685/810 (2 pages) |
5 May 2005 | Return made up to 20/02/05; full list of members
|
7 April 2005 | Ad 21/01/05--------- £ si [email protected]=30 £ ic 630/660 (2 pages) |
31 January 2005 | Ad 01/11/04--------- £ si [email protected]=20 £ ic 610/630 (2 pages) |
16 August 2004 | Ad 26/07/04--------- £ si [email protected]=20 £ ic 590/610 (2 pages) |
3 June 2004 | Ad 07/05/04--------- £ si [email protected]=40 £ ic 550/590 (2 pages) |
20 May 2004 | Ad 30/04/04--------- £ si [email protected]=450 £ ic 100/550 (2 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Nc inc already adjusted 30/04/04 (2 pages) |
20 May 2004 | Div 30/04/04 (1 page) |
20 May 2004 | Resolutions
|
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 134 percival rd enfield EN1 1QU (1 page) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 March 2004 | Resolutions
|
17 March 2004 | Company name changed bestcloth LIMITED\certificate issued on 17/03/04 (2 pages) |