Bromley
Kent
BR1 3LX
Director Name | Mr Rene Emery |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 58 Avenue Michel Bizot Paris Foreign |
Director Name | Mr Jean Pierre Toffier |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 04 May 2004) |
Role | Metal Trader |
Correspondence Address | 28 Avenue Foch Fontenay Sous Bois 94210 France |
Secretary Name | Mr Pierre Carassus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (closed 04 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Garden Road Bromley Kent BR1 3LX |
Secretary Name | Mrs Ingrid Carassus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 30 Garden Road Bromley Kent BR1 3LX |
Registered Address | C/O West Wake Price & Co Salisbury House London Wall London EC2M 5QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £52,313,000 |
Gross Profit | £223,000 |
Net Worth | £768,000 |
Cash | £783,000 |
Current Liabilities | £34,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
28 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
30 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 7TH floor 80 cheapside london EC2V 6EE (1 page) |
9 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
19 July 2000 | Particulars of mortgage/charge (7 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (4 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
7 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
14 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 7 floor 'c' section plantation house 23 rood lane london EC3M 8AP (1 page) |
5 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
15 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (14 pages) |
6 April 1995 | Particulars of mortgage/charge (6 pages) |