27 Mill Lane
Shepherdswell
CT15 7LJ
Director Name | Paul Sinclair |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 West Park Road Handross West Sussex RH17 6DN |
Secretary Name | Gary Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 December 2009) |
Role | Buisness Consultant |
Correspondence Address | 27 Mill Lane Shepherdswell Kent CT15 7LJ |
Director Name | Cameron Ross Jennings |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Great Stour Place Saint Stephens Fields Canterbury Kent CT2 7EY |
Director Name | Alexander Thomas Ridings |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Dover Road Deal Kent CT14 7HR |
Secretary Name | Mr Jonathan Henry Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Birkdale Close Chestfield Whitstable Kent CT5 3PY |
Registered Address | C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,362 |
Cash | £1,521 |
Current Liabilities | £4,157 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2009 | Application for striking-off (1 page) |
18 June 2009 | Return made up to 31/05/08; full list of members; amend (8 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
5 November 2008 | Return made up to 31/05/08; full list of members (4 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 3 high street chislehurst kent BR7 5AB (1 page) |
29 October 2008 | Return made up to 31/05/07; full list of members (4 pages) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Location of debenture register (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 June 2008 | Appointment terminated secretary jonathan spurling (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 194 canterbury road birchington kent CT7 9AQ (1 page) |
5 June 2008 | Secretary appointed gary butcher (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
31 May 2005 | Incorporation (17 pages) |