Forest Row
East Sussex
RH18 5DS
Secretary Name | Mr David Harbud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Darent Mead Sutton At Hone Dartford Kent DA4 9EH |
Director Name | Chaiwattana Singtothong |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Thailand |
Status | Closed |
Appointed | 09 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 November 2004) |
Role | Restaurant Manager |
Correspondence Address | The Coach House Upper Close Forest Row East Sussex RH18 5DS |
Secretary Name | Gillian Mary Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | Lynton High Street, East Hoathly Lewes East Sussex BN8 6DR |
Director Name | Chaylee Robin Mason |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | Kelsam House Elvington Close Queens Avenue Maidstone Kent ME16 0TA |
Secretary Name | Chaylee Robin Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | Kelsam House Elvington Close Queens Avenue Maidstone Kent ME16 0TA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Rowland Hall 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Year | 2014 |
---|---|
Turnover | £63,502 |
Gross Profit | -£15,015 |
Net Worth | -£34,288 |
Cash | £100 |
Current Liabilities | £50,326 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 April 2003 | Return made up to 26/01/03; full list of members (7 pages) |
30 July 2002 | New director appointed (2 pages) |
27 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned;director resigned (1 page) |
15 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
2 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
26 January 2000 | Incorporation (14 pages) |