Welling
Kent
DA16 3LQ
Secretary Name | Sabina Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Forster House Whitefast Lane Bromley Kent BR1 5SD |
Director Name | Olga Rudakova |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 August 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 August 2007) |
Role | Doctor |
Correspondence Address | 48 Lulworth Road Welling Kent DA16 3LQ |
Secretary Name | Olga Rudakova |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 24 August 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 August 2007) |
Role | Doctor |
Correspondence Address | 48 Lulworth Road Welling Kent DA16 3LQ |
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 | 2006 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Next Return Due | 13 July 2017 (overdue) |
---|
10 November 2008 | Order of court to wind up (1 page) |
---|---|
10 November 2008 | Order of court to wind up (1 page) |
10 September 2008 | Appointment terminate, director and secretary olga rudakova logged form (1 page) |
10 September 2008 | Appointment terminate, director and secretary olga rudakova logged form (1 page) |
15 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
5 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2008 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
2 February 2008 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
15 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed;new director appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed;new director appointed (1 page) |
5 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
21 February 2006 | Return made up to 14/07/05; full list of members
|
21 February 2006 | Return made up to 14/07/05; full list of members
|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2004 | Incorporation (17 pages) |
14 July 2004 | Incorporation (17 pages) |