Cliffe
Rochester
Kent
ME3 7QP
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Stephen Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 90 View Road Cliffe Woods Rochester Kent ME3 8UG |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | C/O The Print Business Limited Unit 4 Gardner Ind Estate Kent House 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 May |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
8 May 2006 | Incorporation (16 pages) |