Herne Bay
Kent
CT6 5DT
Secretary Name | Judith Nutley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Heathwood Gardens London SE7 8ET |
Director Name | Samuel Ledgerwood |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2005(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 November 2009) |
Role | Company Director |
Correspondence Address | Apartment. 116-South Jeff Davis Highway Arlington Virginia 22202 Irish |
Director Name | Michael Ledgerwood |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 November 2009) |
Role | Consultant |
Correspondence Address | 68 Rue Des Belles Feuilles Paris 75116 Foreign |
Registered Address | 237 Westcombe Hill Blackheath London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£422 |
Cash | £578 |
Current Liabilities | £1,000 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2009 | Application for striking-off (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 September 2007 | Return made up to 19/07/07; full list of members (3 pages) |
3 September 2007 | Ad 01/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 May 2007 | Ad 19/07/05--------- £ si 2@1 (2 pages) |
25 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
6 September 2006 | New director appointed (2 pages) |
1 September 2006 | Return made up to 19/07/06; full list of members (7 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 1 printing house yard london E2 7PR (1 page) |
27 February 2006 | New director appointed (1 page) |
19 July 2005 | Incorporation (12 pages) |