Orpington
Kent
BR5 4AW
Secretary Name | Peter Raymond Keown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Anglesea Road Orpington Kent BR5 4AW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 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 | 08 July 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Lynwood House, Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2006 | Application for striking-off (1 page) |
16 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | Ad 09/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Incorporation (13 pages) |