Well Hill
Old Chelsfield
Kent
BR6 7PR
Director Name | Mr Peter David Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(same day as company formation) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 131 Crabtree Lane Lancing West Sussex BN15 9NL |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(6 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | John Peter Hasting Bass |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Ashmansworth Manor Ashmansworth Newbury Berkshire RG20 9SG |
Secretary Name | Mr David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Cottage Well Hill Old Chelsfield Kent BR6 7PR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2008 | Application for striking-off (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 January 2007 | Director resigned (1 page) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: jardine house 6 crutched friars london EC3N 2PH (1 page) |
16 February 2005 | Resolutions
|
3 November 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Memorandum and Articles of Association (14 pages) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 6-8 underwood street london N1 7JQ (1 page) |
3 June 2004 | Company name changed astermay LIMITED\certificate issued on 03/06/04 (2 pages) |
1 June 2004 | Incorporation (19 pages) |