Keston
Kent
BR2 6EW
Secretary Name | Mrs Jacqueline Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Longdon Wood Keston Kent BR2 6EW |
Director Name | Mr John Patrick Moore |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 50 Longdon Wood Keston Kent BR2 6EW |
Secretary Name | Mrs Jacqueline Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Longdon Wood Keston Kent BR2 6EW |
Director Name | Mr Satishchandra Gordhandas Ganatra |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 St Marys Avenue Shortlands Bromley Kent BR2 0PR |
Secretary Name | Arunaben Satishchandra Gawatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 69 Callander Road London SE6 2QB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 109a High Street Brentwood Essex CM14 4RX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £116,024 |
Cash | £59,922 |
Current Liabilities | £22,298 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2006 | Application for striking-off (1 page) |
14 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
21 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
27 June 2003 | Ad 23/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
24 June 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
11 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
5 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: f w berringer & co lygon house 50 london road bromley kent BR1 3RA (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 69 callander road london SE6 2QB (1 page) |
25 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: harveys solicitors 197 lewisham high street london SE13 (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Incorporation (15 pages) |