Bickley
Kent
BR1 2LP
Secretary Name | Linda Ann Bragman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(39 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 107 Blackbrook Lane Bickley Bromley Kent BR1 2LP |
Director Name | Mrs Jacqueline Rita Bragman |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(32 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 22 Mayfield Avenue Orpington Kent BR6 0AL |
Secretary Name | Peter David Bragman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(32 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Blackbrook Lane Bickley Kent BR1 2LP |
Registered Address | C/O Green Levine & Associates Accountants 132a Boundary Road London NW8 0RH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £26,025 |
Gross Profit | £17,496 |
Net Worth | £11,095 |
Cash | £173 |
Current Liabilities | £364 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2006 | Application for striking-off (1 page) |
31 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 89 cotmandene crescent st.paul's cray orpington kent BR5 2RA (1 page) |
1 February 2004 | Return made up to 27/09/03; full list of members (6 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
16 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
12 November 1998 | Return made up to 09/10/98; full list of members (6 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
13 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 November 1996 | Return made up to 09/10/96; full list of members (6 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |