St Marys Island
Chatham
Kent
ME4 3EE
Secretary Name | Prudence Jane Whelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | 33 Woodruff Close Upchurch Rainham Kent ME8 7XQ |
Secretary Name | Dace Pedece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 College Road The Historic Dockyard Chatham Kent ME4 4QX |
Registered Address | Unit 5 Swaislands Drive Crayford Industrial Estate Crayford Kent DA1 4HS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,164 |
Cash | £14,411 |
Current Liabilities | £30,747 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 May 2008 | Return made up to 02/02/08; full list of members (3 pages) |
4 June 2007 | Return made up to 02/02/07; full list of members (2 pages) |
4 June 2007 | Director's particulars changed (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
2 February 2006 | Incorporation (12 pages) |