Chislehurst
Kent
BR7 6JG
Secretary Name | Leslie Holder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cooks Farm House Cooks Lane Uckington Cheltenham Gloucestershire GL51 9SU Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 King George's Court, High Street, Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £5,412 |
Cash | £8,929 |
Current Liabilities | £6,418 |
Latest Accounts | 22 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 22 December |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2005 | Accounting reference date shortened from 31/05/05 to 22/12/04 (1 page) |
5 April 2005 | Total exemption small company accounts made up to 22 December 2004 (5 pages) |
16 March 2005 | Application for striking-off (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |