West Malling
Kent
ME19 6RJ
Secretary Name | Monique Lea Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 March 2007) |
Role | Transport |
Correspondence Address | 70 Freshwater Road Chatham Kent ME5 7SY |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
28 August 2009 | Administrator's progress report to 20 July 2009 (16 pages) |
---|---|
18 August 2009 | Notice of move from Administration to Dissolution (15 pages) |
24 February 2009 | Administrator's progress report to 21 January 2009 (12 pages) |
29 August 2008 | Administrator's progress report to 21 July 2008 (12 pages) |
20 March 2008 | Statement of administrator's proposal (25 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: unit 6 albion parade gravesend kent DA12 2RN (1 page) |
31 January 2008 | Appointment of an administrator (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 39 churchfields west malling kent ME19 6RJ (1 page) |
24 March 2007 | Particulars of mortgage/charge (7 pages) |
23 March 2007 | Secretary resigned (1 page) |
20 January 2007 | Secretary's particulars changed (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 July 2006 | Incorporation (14 pages) |