London
NW6 7AE
Secretary Name | Maureen Jaqueline Bron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | 7 Aylestone Avenue London NW6 7AE |
Director Name | Ms Penelope Ann Bron |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(18 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Priory Road London NW6 4NN |
Director Name | Sydney Bron |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(18 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 52 Penshurst Gardens Edgware Middlesex HA8 9TP |
Secretary Name | Ms Penelope Ann Bron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(18 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Priory Road London NW6 4NN |
Director Name | Mr Gerald Lincoln Bron |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 February 1997) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Priory Road London NW6 4NN |
Director Name | Robert Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(22 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 12 Garden Court Loddon Norfolk NR14 6LP |
Director Name | Mr Alan Norman James Stirling |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(23 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 1997) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 135 Lisson Grove London NW1 6UP |
Registered Address | 2nd Floor 32 Wigmore Street London W1U 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,258 |
Cash | £2,421 |
Current Liabilities | £35,081 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2004 | Voluntary strike-off action has been suspended (1 page) |
13 April 2004 | Voluntary strike-off action has been suspended (1 page) |
27 January 2004 | Voluntary strike-off action has been suspended (1 page) |
30 December 2003 | Voluntary strike-off action has been suspended (1 page) |
30 September 2003 | Voluntary strike-off action has been suspended (1 page) |
28 July 2003 | Application for striking-off (1 page) |
25 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 2ND floor 32 wigmore street london W1V 2RP (1 page) |
2 July 2001 | Return made up to 06/06/01; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 July 2000 | Return made up to 06/06/00; full list of members
|
12 July 1999 | Return made up to 06/06/99; full list of members
|
7 June 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 December 1997 | Return made up to 06/06/97; full list of members (5 pages) |
8 August 1997 | Director resigned (1 page) |
1 August 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 March 1997 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
15 August 1996 | Return made up to 06/06/96; full list of members (6 pages) |
25 June 1996 | Director resigned (1 page) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
4 April 1996 | Company name changed bron agency LIMITED\certificate issued on 09/04/96 (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New secretary appointed (1 page) |
25 March 1996 | Nc inc already adjusted 29/02/96 (1 page) |
25 March 1996 | Ad 29/02/96--------- £ si 6900@1=6900 £ ic 100/7000 (2 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Secretary resigned;director resigned (2 pages) |
21 July 1995 | Return made up to 06/06/95; full list of members (6 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |