Beckenham
Kent
BR3 3RS
Secretary Name | Bernadette Joan Elizabeth Redmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Aviemore Way Beckenham Kent BR3 3RS |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Mr Miroslav Siba |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Director Name | James Emmanuel Safo |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(10 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 December 2010) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 123 South End Croydon Surrey CR0 1BJ |
Registered Address | 123 South End Croydon Surrey CR0 1BJ |
---|---|
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 |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2011 | Application to strike the company off the register (3 pages) |
3 March 2011 | Application to strike the company off the register (3 pages) |
25 February 2011 | Termination of appointment of James Safo as a director (1 page) |
25 February 2011 | Termination of appointment of James Safo as a director (1 page) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
28 April 2010 | Appointment of James Emmanuel Safo as a director (3 pages) |
28 April 2010 | Appointment of James Emmanuel Safo as a director (3 pages) |
5 February 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG Uk on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG Uk on 5 February 2010 (1 page) |
5 February 2010 | Termination of appointment of Miroslav Siba as a director (1 page) |
5 February 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG Uk on 5 February 2010 (1 page) |
5 February 2010 | Termination of appointment of Miroslav Siba as a director (1 page) |
15 June 2009 | Director appointed miroslav siba (2 pages) |
15 June 2009 | Director appointed miroslav siba (2 pages) |
15 June 2009 | Director and secretary appointed bernadette joan elizabeth redmond (2 pages) |
15 June 2009 | Director and secretary appointed bernadette joan elizabeth redmond (2 pages) |
10 June 2009 | Incorporation (14 pages) |
10 June 2009 | Appointment terminated director laurence adams (1 page) |
10 June 2009 | Incorporation (14 pages) |
10 June 2009 | Appointment Terminated Director laurence adams (1 page) |