Maidstone
Kent
ME16 0NJ
Secretary Name | Julia Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 208 Gipsy Road Welling Kent DA16 1JH |
Director Name | Ian David Caygill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 December 2004) |
Role | Manager |
Correspondence Address | 54 Standard Road Bexleyheath Kent DA6 8DR |
Secretary Name | Ian David Caygill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 December 2004) |
Role | Manager |
Correspondence Address | 54 Standard Road Bexleyheath Kent DA6 8DR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2007 | Application for striking-off (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Return made up to 30/03/06; full list of members (6 pages) |
27 October 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: unit 2 rear off 41 church road bexleyheath DA7 4DD (1 page) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
22 April 2004 | Ad 06/04/04--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
30 March 2004 | Incorporation (13 pages) |