Beckenham Place Park
Beckenham
BR3 5BN
Director Name | Toke Oliver Barter |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Designer |
Correspondence Address | 4 Orde Hall Street Holborn London WC1N 3JW |
Director Name | Reamonn Dubhthaigh |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Designer |
Correspondence Address | 37 Approach Road Bethnal Green London E2 9LY |
Director Name | Dr Patrick Christie Humphreys |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cranedown Lewes East Sussex BN7 3NA |
Director Name | Mr Garrick Jones |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 233 Cromwell Tower Barbican London EC2Y 8DD |
Secretary Name | Mr Paul Ashcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keelson Lodge Beckenham Place Park Beckenham BR3 5BN |
Registered Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
9 December 2008 | Director and Secretary's Change of Particulars / paul ashcroft / 18/11/2008 / Region was: kent, now: (1 page) |
9 December 2008 | Director and secretary's change of particulars / paul ashcroft / 18/11/2008 (1 page) |
26 March 2008 | Return made up to 01/02/08; full list of members (5 pages) |
26 March 2008 | Return made up to 01/02/08; full list of members (5 pages) |
14 March 2008 | Director and secretary's change of particulars / paul ashcroft / 09/12/2007 (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 7 minshull place, park road beckenham kent BR3 1QF (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 7 minshull place, park road beckenham kent BR3 1QF (1 page) |
14 March 2008 | Director and Secretary's Change of Particulars / paul ashcroft / 09/12/2007 / HouseName/Number was: , now: keelson lodge; Street was: 7 minshull place, now: beckenham place park; Area was: park road, now: ; Post Code was: BR3 1QF, now: BR3 5BN (1 page) |
18 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
18 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
1 February 2007 | Incorporation (17 pages) |
1 February 2007 | Incorporation (17 pages) |