Kent House Lane
Beckenham
Kent
BR3 1QZ
Secretary Name | Enterprise Envelopes Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 51 Braeburn Way Kings Hill West Mailing Kent ME19 4EA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Unit 20 Gardner Industrail Estate, Kent House Lane Beckenham Kent BR3 1QZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 14 whitton drive greenford middlesex UB6 0QZ (1 page) |
21 February 2007 | Secretary's particulars changed (1 page) |
16 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 280 grays inn road london WC1X 8EB (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
31 January 2006 | Incorporation (17 pages) |