Sevenoaks
Kent
TN13 2UQ
Secretary Name | Mr Andrew Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Forest Ridge Keston Kent BR2 6EQ |
Director Name | Mr John Marshall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(2 years after company formation) |
Appointment Duration | 2 years (closed 17 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chateau De La Mer Havre Des Pas St Helier Jersey JE2 4UL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £8,243 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2007 | New director appointed (2 pages) |
23 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
12 July 2006 | Ad 26/01/05--------- £ si 98@1 (2 pages) |
24 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
10 October 2005 | Company name changed h projects LIMITED\certificate issued on 10/10/05 (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 9 limes road beckenham kent BR3 6NS (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
26 January 2005 | Incorporation (12 pages) |