Hawkhurst
Cranbrook
TN18 4BP
Secretary Name | Miroslava Polanecka |
---|---|
Nationality | Czech |
Status | Closed |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Oliver House Western Road Hawkhurst Cranbrook TN18 4BP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2008 | Statement of affairs with form 4.19 (5 pages) |
1 July 2008 | Appointment of a voluntary liquidator (1 page) |
1 July 2008 | Resolutions
|
10 June 2008 | Director's change of particulars / andrew harper / 23/05/2008 (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from bank house southwick square southwick BN42 4FN (1 page) |
10 June 2008 | Secretary's change of particulars / miroslava polanecka / 23/05/2008 (1 page) |
10 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
16 April 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |