Joydens Wood
Bexley
Kent
DA5 2HP
Director Name | Sarah Jane Jackson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 December 2001) |
Role | Company Director |
Correspondence Address | 30 Summerhouse Drive Joydens Wood Bexley Kent DA5 2HP |
Director Name | Mrs Rachel Emma Myatt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 December 2001) |
Role | Company Director |
Correspondence Address | 30 Summerhouse Drive Joydens Wood Bexley Kent DA5 2HP |
Director Name | Margo Mary Thorne |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 December 2001) |
Role | Company Director |
Correspondence Address | 30 Summerhouse Drive Joydens Wood Bexley Kent DA5 2HP |
Director Name | Robert David Thorne |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 December 2001) |
Role | Company Director |
Correspondence Address | 30 Summerhouse Drive Joydens Wood Bexley Kent DA5 2HP |
Secretary Name | Margo Mary Thorne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 December 2001) |
Role | Company Director |
Correspondence Address | 30 Summerhouse Drive Joydens Wood Bexley Kent DA5 2HP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Ocean House Waterloo Lane Chelmsford Essex CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2001 | Application for striking-off (1 page) |
11 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
30 May 2001 | Return made up to 28/04/01; full list of members
|
11 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
17 May 2000 | Return made up to 28/04/00; full list of members
|
21 September 1999 | Registered office changed on 21/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page) |
31 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
31 August 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
2 June 1999 | Return made up to 28/04/99; full list of members (8 pages) |
2 July 1998 | Ad 03/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Resolutions
|
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New secretary appointed;new director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
28 April 1998 | Incorporation (19 pages) |