Oxenden Square
Herne Bay
CT6 8TW
Secretary Name | Miss Pamela Stephen Elton |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Sampford Lodge Oxenden Square Herne Bay CT6 8TW |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 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 | 25 March 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 143 Green Dragon Lane Winchmore Hill London N21 1EU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2007 | Application for striking-off (1 page) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 March 2005 (10 pages) |
11 May 2005 | Return made up to 25/03/05; full list of members (6 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
25 March 2004 | Incorporation (11 pages) |