13 Crescent Road
Beckenham
Kent
BR3 6NF
Director Name | Henry Debs |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 19 January 2005(same day as company formation) |
Role | MD |
Correspondence Address | 9 The Barons 13 Crescent Road Beckenham Kent BR3 6NF |
Secretary Name | Shachar Dawn Dayani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(same day as company formation) |
Role | Co Sec M D |
Correspondence Address | 9 The Barons 13 Crescent Road Beckenham Kent BR3 6NF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
19 January 2005 | Incorporation (12 pages) |