Sevenoaks
Kent
TN13 2DY
Director Name | Mr Adrian James Little |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chinthurst House Chinthurst Lane Shalford Surrey GU4 8JR |
Secretary Name | Nicholas Howitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 May 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bullfinch Lane Sevenoaks Kent TN13 2DY |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Clifford's Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2009 | Application for striking-off (1 page) |
17 September 2008 | Amended accounts made up to 31 December 2005 (8 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
8 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
15 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New secretary appointed;new director appointed (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New director appointed (4 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
21 July 2005 | Company name changed dwsco 2613 LIMITED\certificate issued on 21/07/05 (2 pages) |
12 May 2005 | Incorporation (19 pages) |