Chatham
Kent
ME5 8HZ
Secretary Name | Peter Horner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Westfield Cottages Fawkham Road West Kingsdown Sevenoaks Kent TN15 6AX |
Director Name | Peter Horner |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Westfield Cottages Fawkham Road West Kingsdown Sevenoaks Kent TN15 6AX |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,223 |
Cash | £4,211 |
Current Liabilities | £61,891 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 December 2003 | Voluntary strike-off action has been suspended (1 page) |
30 September 2003 | Voluntary strike-off action has been suspended (1 page) |
23 September 2003 | Voluntary strike-off action has been suspended (1 page) |
12 September 2003 | Application for striking-off (1 page) |
10 September 2003 | Director resigned (2 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 November 2001 | Return made up to 18/08/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: 122 new london road chelsford essex CM1 0RG (1 page) |
15 September 2000 | Return made up to 18/08/00; full list of members
|
7 October 1999 | Return made up to 18/08/99; full list of members (6 pages) |
11 August 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
16 September 1998 | Ad 26/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Director resigned (2 pages) |
26 August 1998 | Secretary resigned (2 pages) |
18 August 1998 | Incorporation (16 pages) |