Chislehurst
Kent
BR7 5RX
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 09 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadway London N14 6NY |
Secretary Name | Sarah Anne White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Lilley Way Slough Berkshire SL1 5UQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 27 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2010 | Application to strike the company off the register (3 pages) |
14 July 2010 | Application to strike the company off the register (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 September 2009 | Director's Change of Particulars / shayne savill / 18/09/2009 / HouseName/Number was: , now: 8; Street was: 18 howard road, now: paget gardens; Area was: sundridge park, now: ; Post Town was: bromley, now: chislehurst; Post Code was: BR1 3JQ, now: BR7 5RX (1 page) |
21 September 2009 | Director's change of particulars / shayne savill / 18/09/2009 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 September 2009 | Accounts made up to 31 December 2008 (5 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
22 December 2008 | Accounts made up to 31 December 2007 (6 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: unit 322 waterloo business centre 117 waterloo road london SE1 8UL (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: unit 322 waterloo business centre 117 waterloo road london SE1 8UL (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 November 2007 | Accounts made up to 31 December 2006 (5 pages) |
29 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
10 October 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: unit 212, waterloo business centre, 117 waterloo road london SE1 8UL (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: unit 212, waterloo business centre, 117 waterloo road london SE1 8UL (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
27 June 2006 | Incorporation (9 pages) |
27 June 2006 | Incorporation (9 pages) |