Haxted Road
Edenbridge
Kent
TN8 6PT
Director Name | Mr Jeremy Andrew Richardson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(same day as company formation) |
Role | Ch Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Priors Cottage Sandy Lane Ightham Sevenoaks Kent TN15 9BA |
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2008 | Application for striking-off (1 page) |
28 November 2007 | New director appointed (3 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New director appointed (3 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 280 grays inn road london WC1X 8EB (1 page) |
16 October 2007 | Director resigned (1 page) |