Sidcup
Kent
DA15 8PL
Secretary Name | Tulin Mustafa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 17 years (closed 12 July 2008) |
Role | Company Director |
Correspondence Address | 1 Sycamore Avenue Sidcup Kent DA15 8PL |
Director Name | Mr Peter David King |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(11 years, 7 months after company formation) |
Appointment Duration | 10 years (closed 12 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Malyons Thundersley Benfleet Essex SS7 1TU |
Director Name | John Alexander Cox |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 1998) |
Role | Manager |
Correspondence Address | Adelaide Cottage Osborne Road Bowers Gifford Essex SS13 2LG |
Registered Address | 21 Drake Road Westcliff-On-Sea Essex SS0 8LP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£258,064 |
Cash | £880 |
Current Liabilities | £587,759 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2008 | Completion of winding up (1 page) |
28 November 2005 | Order of court to wind up (1 page) |
9 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
20 August 2004 | Return made up to 14/07/04; full list of members
|
15 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
1 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
26 July 2001 | Return made up to 14/07/01; full list of members
|
21 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
30 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
29 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 July 1996 | Return made up to 14/07/96; no change of members
|
18 May 1996 | Particulars of mortgage/charge (3 pages) |
21 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
25 July 1995 | Return made up to 14/07/95; no change of members
|