Crumps Lane
Ulcombe
Kent
ME17 1EX
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year (closed 11 January 2011) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mr George Cronin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Redrow Homes 2 Aurum Court, Sylvan Way Southfields Business Park Laindon, Basildon Essex SS15 6TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | HML Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 28 Old Church Street London SW3 5BY |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Registered Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2010 | Termination of appointment of George Cronin as a director (1 page) |
13 September 2010 | Termination of appointment of George Cronin as a director (1 page) |
6 September 2010 | Application to strike the company off the register (3 pages) |
6 September 2010 | Application to strike the company off the register (3 pages) |
18 August 2010 | Termination of appointment of George Cronin as a director (1 page) |
18 August 2010 | Termination of appointment of George Cronin as a director (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Annual return made up to 25 June 2010 no member list (3 pages) |
6 July 2010 | Annual return made up to 25 June 2010 no member list (3 pages) |
5 July 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
5 July 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
5 July 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
5 July 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Director's details changed for Mr George Cronin on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr George Cronin on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr George Cronin on 1 February 2010 (2 pages) |
5 August 2009 | Annual return made up to 25/06/09 (2 pages) |
5 August 2009 | Annual return made up to 25/06/09 (2 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 420 finchley road london NW2 2HY (1 page) |
30 July 2009 | Appointment terminated secretary hml andertons LIMITED (1 page) |
30 July 2009 | Secretary appointed hml company secretarial services (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 420 finchley road london NW2 2HY (1 page) |
30 July 2009 | Appointment Terminated Secretary hml andertons LIMITED (1 page) |
30 July 2009 | Secretary appointed hml company secretarial services (1 page) |
15 July 2008 | Director appointed pierre william pedersen (1 page) |
15 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
15 July 2008 | Appointment terminated director swift incorporations LIMITED (1 page) |
15 July 2008 | Director appointed pierre william pedersen (1 page) |
15 July 2008 | Appointment Terminated Director instant companies LIMITED (1 page) |
15 July 2008 | Appointment Terminated Director swift incorporations LIMITED (1 page) |
14 July 2008 | Director appointed george cronin (1 page) |
14 July 2008 | Director appointed george cronin (1 page) |
14 July 2008 | Secretary appointed hml andertons LIMITED (1 page) |
14 July 2008 | Secretary appointed hml andertons LIMITED (1 page) |
25 June 2008 | Incorporation (17 pages) |
25 June 2008 | Incorporation (17 pages) |