Sandlin Lane
Maidstone
Kent
ME14 2MY
Secretary Name | Ruth Casey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Gorham Drive Maidstone Kent ME15 8UU |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 228a High Street Bromley Kent BR1 1PQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 16 sandlin park sandlin lane maidstone kent ME14 2MY (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 16 sandlin park sandlin lane maidstone kent ME14 2MY (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
30 January 2008 | Company name changed njh acquisitions LIMITED\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed njh acquisitions LIMITED\certificate issued on 30/01/08 (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Resolutions
|
29 January 2008 | Registered office changed on 29/01/08 from: njh acquisitions LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Resolutions
|
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: njh acquisitions LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
29 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Incorporation (18 pages) |
24 January 2008 | Incorporation (18 pages) |