Biggin Hill
Kent
TN16 3NT
Director Name | Scott Cheverton Hessey |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(1 day after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 30 Farnsworth Court West Parkside Greenwich Peninsula London SE10 0QG |
Secretary Name | Kevin Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(1 day after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 236 Kings Road Biggin Hill Kent TN16 3NT |
Director Name | Rowland Kimber |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 236 Kings Road Biggin Hill Kent TN16 3NT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Shepherds Building Lg19 Charecroft Way Shepherds Bush London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2006 | Nc inc already adjusted 17/11/06 (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Ad 17/11/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 6 stammerham business centre rusper horsham west sussex RH12 4PZ (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: studio 2 22 pakenham street clerkenwell london WC1X 0LB (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: metro house, northgate chichester west sussex PO19 1BE (1 page) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | Ad 02/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |