Blackheath
London
SE3 0TP
Director Name | Mr Stephen John Patrick Long |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(1 day after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 July 2009) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree House 15 Bromham Road Biddenham Bedfordshire MK40 4AF |
Director Name | Mr Duncan Roger Parkes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(2 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 July 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 104 Gilbert House Barbican London EC2Y 8BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Third Floor Sunley House Bedford Park South Croydon Surrey CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
27 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
28 April 2008 | Director appointed duncan roger parkes (4 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
21 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
14 April 2008 | Director appointed stephen john patrick long (2 pages) |
14 April 2008 | Secretary appointed jordan company secretaries LIMITED logged form (2 pages) |
14 April 2008 | Director appointed douglas james ewen (2 pages) |
9 April 2008 | Secretary appointed jordan company secretaries LIMITED (1 page) |
9 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
9 April 2008 | Resolutions
|