Sidcup
Kent
DA15 8PR
Secretary Name | Maureen Irma Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Clockhouse 65 Beckenham Road Beckenham Kent BR3 4PR |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Registered Address | The Clockhouse 65 Beckenham Road Beckenham Kent BR3 4PR |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2010 | Final Gazette dissolved following liquidation (1 page) |
9 April 2010 | Completion of winding up (1 page) |
9 April 2010 | Completion of winding up (1 page) |
11 May 2006 | Order of court to wind up (1 page) |
11 May 2006 | Order of court to wind up (1 page) |
5 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
5 December 2005 | Return made up to 02/12/05; full list of members (6 pages) |
5 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
5 December 2005 | Return made up to 02/12/05; full list of members
|
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 312B high street orpington kent BR6 0NG (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Registered office changed on 19/01/05 from: 312B high street orpington kent BR6 0NG (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Memorandum and Articles of Association (11 pages) |
19 January 2005 | Memorandum and Articles of Association (11 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Incorporation (14 pages) |
2 December 2004 | Incorporation (14 pages) |