Seven Mile Lane
Tonbridge
Kent
TN12 5NE
Secretary Name | Kathryn Mary Markey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 June 1998) |
Role | Company Director |
Correspondence Address | 55 Robin Hood Road Brentwood Essex CM15 9EL |
Director Name | Aneel Kalbag |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 61 Blackborough Road Reigate Surrey RH2 7BU |
Director Name | Mark Wadhwaney |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 Barham Close Chislehurst Kent BR7 6JA |
Secretary Name | Aneel Kalbag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 61 Blackborough Road Reigate Surrey RH2 7BU |
Director Name | Valerie Edwina Godbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 May 1996) |
Role | Accountant |
Correspondence Address | Trees Cottage Blackmore Road, Blackmore Essex CM4 0QX |
Secretary Name | Valerie Edwina Godbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1996) |
Role | Accountant |
Correspondence Address | Trees Cottage Blackmore Road, Blackmore Essex CM4 0QX |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4 St. Johns Court Moulsham Street Chelmsford Essex CM2 0JT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 August 1997 | Voluntary strike-off action has been suspended (1 page) |
27 June 1997 | Application for striking-off (1 page) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 October 1996 | Return made up to 29/06/96; full list of members (6 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 10 orange street haymarket london WC2H 7DQ (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
14 May 1996 | Director's particulars changed (1 page) |
8 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Memorandum and Articles of Association (32 pages) |
5 September 1995 | Nc inc already adjusted 01/08/95 (1 page) |
30 August 1995 | Return made up to 29/06/95; full list of members (14 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |