West Wickham
Kent
BR4 9DY
Secretary Name | Mr Dennis Thomas Downes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 January 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ryefield Road Upper Norwood London SE19 3QU |
Director Name | Gary Ian Pennington |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 160 Palace View Bromley Kent BR1 3ER |
Director Name | Mr David Mark Sinclair |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow Paynesfield Road Tatsfield Kent TN16 2BQ |
Secretary Name | Gary Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 160 Palace View Bromley Kent BR1 3ER |
Registered Address | 116 Queensway West Wickham Kent BR4 9DY |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£139 |
Current Liabilities | £139 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2008 | Application for striking-off (1 page) |
3 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2006 | Return made up to 11/11/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page) |
13 December 2005 | Return made up to 11/11/05; full list of members
|
9 April 2005 | New director appointed (2 pages) |
1 April 2005 | New secretary appointed (1 page) |
3 March 2005 | Company name changed oval bookkeeping services limite d\certificate issued on 03/03/05 (2 pages) |
11 November 2004 | Incorporation (16 pages) |