Beckenham
Kent
BR3 4EZ
Secretary Name | George Roger Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 March 2010) |
Role | Sales |
Correspondence Address | 22 Durban Road Beckenham Kent BR3 4EZ |
Director Name | Denise Lavinia Delaney |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Mayfield Lodge, 28 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Mr Robert James Skelton |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 62 Copers Cope Road Beckenham Kent BR3 1RJ |
Secretary Name | Denise Lavinia Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Mayfield Lodge, 28 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Paulineanne Tunnicliffe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2007) |
Role | Marketing |
Correspondence Address | Holly Cottage 9 Holly Road Orpington Kent BR6 6BE |
Website | zip-mail.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74057547 |
Telephone region | London |
Registered Address | Unit 57 Capital Business Centre Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
19 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
7 August 2008 | Accounts made up to 31 October 2007 (2 pages) |
11 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
11 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 47 chancery lane london WC2A 1RF (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 47 chancery lane london WC2A 1RF (1 page) |
2 May 2007 | New secretary appointed;new director appointed (1 page) |
2 May 2007 | New secretary appointed;new director appointed (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 January 2007 | Ad 10/10/06-20/11/06 £ si 100@1=100 £ ic 1/101 (2 pages) |
21 January 2007 | Ad 10/10/06-20/11/06 £ si 100@1=100 £ ic 1/101 (2 pages) |
10 October 2006 | Incorporation (9 pages) |
10 October 2006 | Incorporation (9 pages) |