Forge Road
Eridge Green
East Sussex
TN3 9LG
Secretary Name | Gordon Saunders Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Evington Park Farm Elmsted Ashford Kent |
Director Name | Francis John Drake |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ardley Close Neasden London NW10 0HF |
Director Name | Mark Anthony Moore |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 80h Randolph Avenue London W9 1BG |
Director Name | Mr Simon Anthony Long |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(1 year after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Ember Lane Esher Surrey KT10 8EG |
Secretary Name | Mr Shannon Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(1 year after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Renby Oast Forge Road Eridge Green East Sussex TN3 9LG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Britannia House Robert Mews Orpington Kent BR6 0JP |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2008 | Application for striking-off (2 pages) |
20 June 2008 | Return made up to 17/05/07; full list of members (6 pages) |
27 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
21 June 2006 | Return made up to 17/05/06; full list of members (4 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
17 February 2006 | Return made up to 17/05/05; full list of members (4 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
1 October 2004 | Company name changed normal records LIMITED\certificate issued on 01/10/04 (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
17 May 2004 | Incorporation (13 pages) |