Bexleyheath
Kent
DA7 5BX
Director Name | Anthony Christopher Ian Jones |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years (closed 22 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Briton Hill Road Croydon Surrey CR2 0JG |
Director Name | Daniel James Nunn |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 42 Glossop Road Sanderstead Surrey CR2 0PU |
Director Name | N B Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Print House 85/87 St Johns Road Tunbridge Wells Kent TN4 9QQ |
Registered Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,049 |
Cash | £8,731 |
Current Liabilities | £746 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2008 | Appointment terminated secretary kimbrough LIMITED (1 page) |
9 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 October 2006 | New director appointed (2 pages) |
26 September 2006 | Company name changed fetish friends united LIMITED\certificate issued on 26/09/06 (3 pages) |
19 September 2006 | Director resigned (1 page) |
16 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
26 January 2006 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Ad 21/07/05--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
29 July 2005 | Company name changed winfell LIMITED\certificate issued on 29/07/05 (2 pages) |