Chipstead
Sevenoaks
Kent
TN13 2RP
Secretary Name | Jeffrey Paul Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 6 High Street Chipstead Sevenoaks Kent TN13 2RP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Clarence House 22 Clarence Road Southend On Sea Essex SS1 1AR |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Application for striking-off (1 page) |
3 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
14 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
22 December 1997 | Return made up to 30/09/97; full list of members (6 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: c/o francis clark 23 devon square newton abbott TQ12 2HL (1 page) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: 23 devon square newton abbot devon TQ12 2HU (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 124/130 tabernacle street london EC2A 4SD (1 page) |
30 September 1996 | Incorporation (20 pages) |